Company NameSatun (UK) Limited
DirectorMarcin Michal Zelazko
Company StatusActive
Company NumberSC467221
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarcin Michal Zelazko
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 King Street
Aberdeen
AB24 5BD
Scotland
Secretary NamePaigham Mustafa
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address140 King Street
Aberdeen
AB24 5BD
Scotland
Director NamePaigham Mustafa
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 King Street
Aberdeen
AB24 5BD
Scotland
Director NameMr Olamide Soyombo
Date of BirthMay 1989 (Born 35 years ago)
NationalityNigerian
StatusResigned
Appointed23 October 2020(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergen Chambers 68 Carden Place
Aberdeen
Aberdeenshire
AB10 1UL
Scotland
Director NameMr Sebastian Baryla
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed25 November 2020(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergen Chambers 68 Carden Place
Aberdeen
Aberdeenshire
AB10 1UL
Scotland
Director NameMr Sebastian Baryla
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed25 November 2020(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergen Chambers 68 Carden Place
Aberdeen
Aberdeenshire
AB10 1UL
Scotland

Location

Registered AddressBergen Chambers 68 Carden Place
Aberdeen
Aberdeenshire
AB10 1UL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Marcin Michal Zelazko
50.00%
Ordinary
50 at £1Paigham Mustafa
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

20 January 2021Notification of a person with significant control statement (2 pages)
5 January 2021Termination of appointment of Olamide Soyombo as a director on 5 January 2021 (1 page)
5 January 2021Cessation of Olamide Soyombo as a person with significant control on 5 January 2021 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
5 January 2021Termination of appointment of Sebastian Baryla as a director on 5 January 2021 (1 page)
25 November 2020Appointment of Mr Sebastian Baryla as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Sebastian Baryla as a director on 25 November 2020 (1 page)
25 November 2020Appointment of Mr Sebastian Baryla as a director on 25 November 2020 (2 pages)
3 November 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
27 October 2020Notification of Olamide Soyombo as a person with significant control on 26 May 2020 (2 pages)
27 October 2020Cessation of Paigham Mustafa as a person with significant control on 26 October 2020 (1 page)
26 October 2020Notification of Paigham Mustafa as a person with significant control on 15 October 2020 (2 pages)
26 October 2020Appointment of Mr Olamide Soyombo as a director on 23 October 2020 (2 pages)
26 October 2020Termination of appointment of Paigham Mustafa as a director on 23 October 2020 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
19 October 2020Cessation of Xeitresp Ltd as a person with significant control on 18 October 2020 (1 page)
8 October 2020Notification of Xeitresp Ltd as a person with significant control on 1 October 2020 (2 pages)
7 October 2020Registered office address changed from 140 King Street Aberdeen AB24 5BD to Bergen Chambers 68 Carden Place Aberdeen Aberdeen Aberdeenshire AB10 1UL on 7 October 2020 (1 page)
7 October 2020Cessation of Marcin Michal Zelazko as a person with significant control on 1 October 2020 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
19 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
19 January 2018Confirmation statement made on 13 January 2018 with updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
15 February 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
11 April 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
31 March 2015Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom to 140 King Street Aberdeen AB24 5BD on 31 March 2015 (1 page)
31 March 2015Secretary's details changed for Paigham Mustafa on 26 May 2014 (1 page)
31 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Director's details changed for Marcin Michal Zelazko on 26 May 2014 (2 pages)
31 March 2015Director's details changed for Marcin Michal Zelazko on 26 May 2014 (2 pages)
31 March 2015Director's details changed for Paigham Mustafa on 26 May 2014 (2 pages)
31 March 2015Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom to 140 King Street Aberdeen AB24 5BD on 31 March 2015 (1 page)
31 March 2015Director's details changed for Paigham Mustafa on 26 May 2014 (2 pages)
31 March 2015Secretary's details changed for Paigham Mustafa on 26 May 2014 (1 page)
31 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
(37 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
(37 pages)