Motherwell
ML1 3QU
Scotland
Secretary Name | Coddan Administrator Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd Floor 120 Baker Street London W1U 6TU |
Director Name | Mr Ulpiano Calderon Moreno |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Lawyer Assistant |
Country of Residence | Panama |
Correspondence Address | Calle 17 Plaza Amador Casa El Vaticanito No. 10 Panama City - |
Director Name | Mr Diego Jacinto Batista Valdes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 25 May 2018(5 years after company formation) |
Appointment Duration | 1 month (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | District San Miguelito Pan De Azucar Lot 14, House 2, Floor 4 Panama City - |
Director Name | Iryna Sydorenko |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 27 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 92/1 Flotskaya Str. Dnepr - |
Director Name | Miss Stephanie Isobel Sandilands |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2023(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chesters Crescent Motherwell ML1 3QU Scotland |
Secretary Name | Asporto Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Correspondence Address | Corner Hutson & Eyre Street Blake Building Suite 302 Belize City Belize |
Registered Address | 26 Chesters Crescent Motherwell ML1 3QU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
19 August 2020 | Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland to 10 South St. Andrew Street Edinburgh EH2 2AZ on 19 August 2020 (1 page) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 January 2020 | Resolutions
|
11 November 2019 | Termination of appointment of Asporto Ltd as a secretary on 4 November 2019 (1 page) |
4 November 2019 | Appointment of Coddan Administrator Ltd as a secretary on 4 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom to Suite 110 12 South Bridge Edinburgh EH1 1DD on 4 November 2019 (1 page) |
20 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
28 June 2018 | Appointment of Iryna Sydorenko as a director on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Diego Jacinto Batista Valdes as a director on 27 June 2018 (1 page) |
6 June 2018 | Cessation of Vladyslav Flaks as a person with significant control on 25 May 2018 (1 page) |
6 June 2018 | Notification of Iryna Sydorenko as a person with significant control on 25 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Ulpiano Calderon Moreno as a director on 25 May 2018 (1 page) |
1 June 2018 | Appointment of Diego Jacinto Batista Valdes as a director on 25 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 September 2016 | Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD to Suite 20 196 Rose Street Edinburgh EH2 4AT on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD to Suite 20 196 Rose Street Edinburgh EH2 4AT on 2 September 2016 (1 page) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 September 2015 | Secretary's details changed for Asporto Ltd on 17 July 2015 (1 page) |
9 September 2015 | Secretary's details changed for Asporto Ltd on 17 July 2015 (1 page) |
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|