Aberdeen
AB24 5BD
Scotland
Secretary Name | Paigham Mustafa |
---|---|
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 King Street Aberdeen AB24 5BD Scotland |
Director Name | Paigham Mustafa |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 King Street Aberdeen AB24 5BD Scotland |
Director Name | Mr Olamide Soyombo |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 October 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bergen Chambers 68 Carden Place Aberdeen Aberdeenshire AB10 1UL Scotland |
Director Name | Mr Sebastian Baryla |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 November 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bergen Chambers 68 Carden Place Aberdeen Aberdeenshire AB10 1UL Scotland |
Director Name | Mr Sebastian Baryla |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 November 2020(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bergen Chambers 68 Carden Place Aberdeen Aberdeenshire AB10 1UL Scotland |
Registered Address | Bergen Chambers 68 Carden Place Aberdeen Aberdeenshire AB10 1UL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Marcin Michal Zelazko 50.00% Ordinary |
---|---|
50 at £1 | Paigham Mustafa 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 January 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
5 January 2021 | Termination of appointment of Olamide Soyombo as a director on 5 January 2021 (1 page) |
5 January 2021 | Cessation of Olamide Soyombo as a person with significant control on 5 January 2021 (1 page) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
5 January 2021 | Termination of appointment of Sebastian Baryla as a director on 5 January 2021 (1 page) |
25 November 2020 | Appointment of Mr Sebastian Baryla as a director on 25 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Sebastian Baryla as a director on 25 November 2020 (1 page) |
25 November 2020 | Appointment of Mr Sebastian Baryla as a director on 25 November 2020 (2 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
27 October 2020 | Notification of Olamide Soyombo as a person with significant control on 26 May 2020 (2 pages) |
27 October 2020 | Cessation of Paigham Mustafa as a person with significant control on 26 October 2020 (1 page) |
26 October 2020 | Notification of Paigham Mustafa as a person with significant control on 15 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Olamide Soyombo as a director on 23 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Paigham Mustafa as a director on 23 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
19 October 2020 | Cessation of Xeitresp Ltd as a person with significant control on 18 October 2020 (1 page) |
8 October 2020 | Notification of Xeitresp Ltd as a person with significant control on 1 October 2020 (2 pages) |
7 October 2020 | Registered 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 2020 | Cessation of Marcin Michal Zelazko as a person with significant control on 1 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
19 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with updates (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 March 2015 | Registered 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 2015 | Secretary's details changed for Paigham Mustafa on 26 May 2014 (1 page) |
31 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Marcin Michal Zelazko on 26 May 2014 (2 pages) |
31 March 2015 | Director's details changed for Marcin Michal Zelazko on 26 May 2014 (2 pages) |
31 March 2015 | Director's details changed for Paigham Mustafa on 26 May 2014 (2 pages) |
31 March 2015 | Registered 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 2015 | Director's details changed for Paigham Mustafa on 26 May 2014 (2 pages) |
31 March 2015 | Secretary's details changed for Paigham Mustafa on 26 May 2014 (1 page) |
31 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|