Edinburgh
EH3 9DX
Scotland
Registered Address | Pkf Geoffrey Martin & Co C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.3k at £1 | Anton Buslov 33.34% Ordinary |
---|---|
3.3k at £1 | Sergey Fokin 33.33% Ordinary |
3.3k at £1 | Sergey Uryadov 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,713 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Final account prior to dissolution in MVLÂ (final account attached) (17 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 28 June 2016
|
18 July 2018 | Registered office address changed from Rubus Investment Ltd, I2 Office, Exchange Place 2 5 Semple Street Edinburgh Midlothian EH3 8BL to Pkf Geoffrey Martin & Co C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 18 July 2018 (2 pages) |
10 July 2018 | Resolutions
|
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2018 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 January 2018 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 November 2017 | Amended accounts for a small company made up to 31 December 2015 (12 pages) |
8 November 2017 | Amended accounts for a small company made up to 31 December 2015 (12 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 28 June 2016
|
1 June 2017 | Statement of capital following an allotment of shares on 28 June 2016
|
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Register inspection address has been changed to 6/3 Spittal Street Edinburgh Midlothian EH3 9DX (1 page) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Register inspection address has been changed to 6/3 Spittal Street Edinburgh Midlothian EH3 9DX (1 page) |
18 September 2015 | Micro company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Micro company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 August 2014 | Director's details changed for Mr Dmitry Morgunov on 8 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Dmitry Morgunov on 8 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Dmitry Morgunov on 8 August 2014 (2 pages) |
1 May 2014 | Registered office address changed from I2 Office, Exchange Place 2, 5 Semple Street Rubus Investment Limited, I2 Office, Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from , I2 Office, Exchange Place 2, 5 Semple Street Rubus Investment Limited, I2 Office,, Exchange Place 2, 5 Semple Street, Edinburgh, Midlothian, EH3 8BL, United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from , I2 Office, Exchange Place 2, 5 Semple Street Rubus Investment Limited, I2 Office,, Exchange Place 2, 5 Semple Street, Edinburgh, Midlothian, EH3 8BL, United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from I2 Office, Exchange Place 2, 5 Semple Street Rubus Investment Limited, I2 Office, Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL United Kingdom on 1 May 2014 (1 page) |
30 April 2014 | Registered office address changed from , Exchange Place Rubus Investment Limited, I2 Office, Semple Street, Edinburgh, Midlothain, EH3 8BL, Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from , Exchange Place Rubus Investment Limited, I2 Office, Semple Street, Edinburgh, Midlothain, EH3 8BL, Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 26/ Flat 4 Rankeillor Street Edinburgh EH8 9HY United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from , 26/ Flat 4, Rankeillor Street, Edinburgh, EH8 9HY, United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from , 26/ Flat 4, Rankeillor Street, Edinburgh, EH8 9HY, United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Exchange Place Rubus Investment Limited, I2 Office Semple Street Edinburgh Midlothain EH3 8BL Scotland on 30 April 2014 (1 page) |
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|