Company NameCommon Tobacco Ltd
DirectorVolodymyr Deineha
Company StatusActive
Company NumberSC393235
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Volodymyr Deineha
Date of BirthDecember 1973 (Born 50 years ago)
NationalityUkrainian
StatusCurrent
Appointed11 September 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressApt.113, Build 9 M.Lahunovoi Str.
Brovary Town
Kyiv Region
Ukraine
Director NameMr Oleksandr Seryogin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressDovnar-Zapolskogo 4 Flat 43
Kyiv
.

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

50 at £1Dtc Group LTD
50.00%
Ordinary
50 at £1O.u. Portfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,296
Current Liabilities£787,443

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
16 April 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 28 February 2018 (6 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Cessation of Sergiy Radchenko as a person with significant control on 19 December 2017 (1 page)
11 January 2018Memorandum and Articles of Association (11 pages)
11 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
5 October 2017Appointment of Mr Volodymyr Deineha as a director on 11 September 2017 (2 pages)
5 October 2017Appointment of Mr Volodymyr Deineha as a director on 11 September 2017 (2 pages)
5 October 2017Termination of appointment of Oleksandr Seryogin as a director on 11 September 2017 (1 page)
5 October 2017Termination of appointment of Oleksandr Seryogin as a director on 11 September 2017 (1 page)
22 August 2017Registered office address changed from 272 Bath Street, G2 4JR Glasgow United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 272 Bath Street, G2 4JR Glasgow United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 August 2017 (1 page)
17 July 2017Cessation of Oleksandr Seryogin as a person with significant control on 7 March 2017 (1 page)
17 July 2017Notification of Sergiy Radchenko as a person with significant control on 7 March 2017 (2 pages)
17 July 2017Cessation of Oleksandr Seryogin as a person with significant control on 7 March 2017 (1 page)
17 July 2017Notification of Sergiy Radchenko as a person with significant control on 7 March 2017 (2 pages)
7 July 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
3 March 2016Registered office address changed from 84 Park Road Rosyth Dunfermline KY11 2JL to 272 Bath Street, G2 4JR Glasgow on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 84 Park Road Rosyth Dunfermline KY11 2JL to 272 Bath Street, G2 4JR Glasgow on 3 March 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
28 February 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)