2nd Floor
Paris
75008
Director Name | Mr Souren Hayriyan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Armenian |
Status | Current |
Appointed | 30 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Tempo 35 Avenue De Friedland 2nd Floor Paris 75008 |
Director Name | Mrs Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Stavros Hadjiyiangou |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Mr David Marc Boyd |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Mr David Marc Boyd |
---|---|
Status | Resigned |
Appointed | 12 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Dmboyd Tax Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2019) |
Correspondence Address | 89 Hale Drive London NW7 3EL |
Registered Address | 3rd Floor Centenary House 69 Wellington Street Blythswood New Town Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at £1 | Bagrat Safarian 75.00% Ordinary |
---|---|
25 at £1 | Suren Ayriyan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,363 |
Cash | £2,816 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
20 December 2023 | Change of details for Mr Suren Ayriyan as a person with significant control on 20 December 2023 (2 pages) |
---|---|
20 December 2023 | Change of details for Mr Bagrat Safarian as a person with significant control on 20 December 2023 (2 pages) |
20 December 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 3rd Floor Centenary House 69 Wellington Street Blythswood New Town Glasgow G2 6HG on 20 December 2023 (1 page) |
20 December 2023 | Director's details changed for Mr Bagrat Safarian on 20 December 2023 (2 pages) |
20 December 2023 | Change of details for Mr Bagrat Safarian as a person with significant control on 20 December 2023 (2 pages) |
20 December 2023 | Director's details changed for Mr Suren Hayriyan on 20 December 2023 (2 pages) |
20 December 2023 | Change of details for Mr Suren Ayriyan as a person with significant control on 20 December 2023 (2 pages) |
23 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
10 July 2023 | Micro company accounts made up to 27 March 2022 (3 pages) |
24 March 2023 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
21 December 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
2 October 2022 | Director's details changed for Mr Suren Ayriyan on 30 September 2022 (2 pages) |
26 March 2022 | Micro company accounts made up to 28 March 2021 (3 pages) |
26 March 2022 | Director's details changed for Mr Suren Ayriyan on 31 October 2021 (2 pages) |
26 March 2022 | Change of details for Mr Suren Ayriyan as a person with significant control on 31 October 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
7 July 2021 | Appointment of Mr Suren Ayriyan as a director on 30 June 2021 (2 pages) |
22 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2021 | Micro company accounts made up to 28 March 2020 (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2021 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 28 March 2019 (3 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
10 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
28 February 2019 | Termination of appointment of David Marc Boyd as a secretary on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Dmboyd Tax Services Limited as a director on 29 January 2019 (1 page) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
11 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
18 January 2018 | Notification of Suren Ayriyan as a person with significant control on 12 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Bagrat Safarian as a person with significant control on 12 January 2018 (2 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 November 2016 | Secretary's details changed for Mr David Marc Boyd on 1 October 2016 (1 page) |
23 November 2016 | Secretary's details changed for Mr David Marc Boyd on 1 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
18 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Secretary's details changed for Mr David Marc Boyd on 1 September 2015 (1 page) |
28 September 2015 | Secretary's details changed for Mr David Marc Boyd on 1 September 2015 (1 page) |
28 September 2015 | Secretary's details changed for Mr David Marc Boyd on 1 September 2015 (1 page) |
20 July 2015 | Termination of appointment of Joanne Wight as a director on 1 May 2015 (1 page) |
20 July 2015 | Appointment of Dmboyd Tax Services Limited as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Dmboyd Tax Services Limited as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Joanne Wight as a director on 1 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Joanne Wight as a director on 1 May 2015 (1 page) |
20 July 2015 | Appointment of Dmboyd Tax Services Limited as a director on 1 July 2015 (2 pages) |
12 June 2015 | Appointment of Mr David Marc Boyd as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr David Marc Boyd as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of David Marc Boyd as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of David Marc Boyd as a director on 12 June 2015 (1 page) |
9 March 2015 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 272 Bath Street Glasgow G2 4JR on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Bagrat Safarian as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Bagrat Safarian as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr David Marc Boyd as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr David Marc Boyd as a director on 1 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 272 Bath Street Glasgow G2 4JR on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 272 Bath Street Glasgow G2 4JR on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Bagrat Safarian as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr David Marc Boyd as a director on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Stavros Hadjiyiangou as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Stavros Hadjiyiangou as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Stavros Hadjiyiangou as a director on 2 March 2015 (1 page) |
14 October 2014 | Appointment of Stavros Hadjiyiangou as a director on 13 October 2014 (2 pages) |
14 October 2014 | Appointment of Stavros Hadjiyiangou as a director on 13 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|