Besiktas
Istanbul
34357
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Frank Charles Roccogrande |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Finance, Private Equity Real Estate |
Country of Residence | Turkey |
Correspondence Address | Sair Nedim Cad. No 20 Kat: 6 Akaretler, Besiktas Istanbul 34357 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
2 at £1 | Blg Real Estate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 February 2019 | Change of details for Mr Serdar Bilgili as a person with significant control on 6 April 2016 (2 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 November 2016 | Appointment of Can Natan as a director on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Frank Charles Roccogrande as a director on 21 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Frank Charles Roccogrande as a director on 21 November 2016 (1 page) |
23 November 2016 | Appointment of Can Natan as a director on 21 November 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
2 February 2011 | Appointment of Frank Charles Roccogrande as a director (2 pages) |
2 February 2011 | Appointment of Frank Charles Roccogrande as a director (2 pages) |
2 February 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
2 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
2 February 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
2 February 2011 | Incorporation (36 pages) |
2 February 2011 | Termination of appointment of Gary George Gray as a director (1 page) |
2 February 2011 | Incorporation (36 pages) |
2 February 2011 | Termination of appointment of Gary George Gray as a director (1 page) |