Company NameCombinico Ltd
Company StatusActive
Company NumberSC563366
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Alexander Kim Longson
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 South Street
St. Andrews
KY16 9QW
Scotland
Director NameMr Juno Lee
Date of BirthMarch 1996 (Born 28 years ago)
NationalitySouth Korean
StatusCurrent
Appointed21 January 2019(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 South Street
St. Andrews
KY16 9QW
Scotland
Director NameAlexis Fosler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(2 years after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceSingapore
Correspondence Address91 South Street
St. Andrews
KY16 9QW
Scotland
Director NameMr James McLauchlan
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 South Street
St. Andrews
KY16 9QW
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed17 July 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Juno Namkoong Lee
Date of BirthMarch 1996 (Born 28 years ago)
NationalitySouth Korean
StatusResigned
Appointed18 May 2017(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 29 May 2017)
RoleStudent
Country of ResidenceJapan
Correspondence Address6 Westburn Lane West Burn Lane
St. Andrews
Fife
KY16 9UU
Scotland
Director NameMr Juno Lee
Date of BirthMarch 1996 (Born 28 years ago)
NationalitySouth Korean
StatusResigned
Appointed10 June 2017(1 month, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 10 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 South Street
St. Andrews
KY16 9QW
Scotland
Director NameMr Juno Lee
Date of BirthMarch 1996 (Born 28 years ago)
NationalitySouth Korean
StatusResigned
Appointed22 August 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2018)
RoleCo Director
Country of ResidenceScotland
Correspondence Address33 North Street
St. Andrews
KY16 9PW
Scotland

Location

Registered Address91 South Street
St. Andrews
KY16 9QW
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
13 April 2020Confirmation statement made on 12 April 2020 with updates (31 pages)
2 March 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1,868.7188
(4 pages)
2 March 2020Purchase of own shares. (3 pages)
2 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 March 2020Cancellation of shares. Statement of capital on 21 February 2020
  • GBP 1,714.9688
(6 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
23 October 2019Particulars of variation of rights attached to shares (2 pages)
23 October 2019Change of share class name or designation (2 pages)
23 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,849.1782
(4 pages)
23 October 2019Resolutions
  • RES13 ‐ Sub-division of shares: 162,602 ordinary shares of £0.01 be sub-divided into 16,260,200 ordinary shares of £0.0001 each 07/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 October 2019Sub-division of shares on 10 October 2019 (6 pages)
21 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
(3 pages)
23 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 1,626.02
(4 pages)
23 April 2019Termination of appointment of Juno Lee as a director on 10 June 2017 (1 page)
23 April 2019Appointment of Mr Juno Lee as a director on 21 January 2019 (2 pages)
23 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2019Appointment of Alexis Fosler as a director on 18 April 2019 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
21 January 2019Appointment of Mr Juno Lee as a director on 10 June 2017 (2 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 December 2018Termination of appointment of Juno Lee as a director on 3 December 2018 (1 page)
28 November 2018Statement by Directors (1 page)
28 November 2018Solvency Statement dated 01/11/18 (1 page)
28 November 2018Resolutions
  • RES13 ‐ The issued share capital of the company be reduced from £155,101 to £1,551.01 by cancelling and extinguishing capital to the extent of £0.99 on each issued fully paid up ordinary share of £1.00 each in the company and reducing the nominal value of each issued fully paid up ordinary share from £1.00] to £0.01/the issued share capital of the company be reduced by cancelling and extinguishing capital to the extent of £0.99 on each issued unpaid ordinary share of £1.00 each in the company and reducing the nominal value of each issued unpaid ordinary shre form £1.00 to £0.01 01/11/2018
(3 pages)
15 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 October 2018Second filing of Confirmation Statement dated 12/04/2018 (5 pages)
12 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 155,101
(3 pages)
11 October 2018Appointment of Thorntons Law Llp as a secretary on 17 July 2018 (2 pages)
3 July 2018Registered office address changed from 33 33 North Street St Andrews Fife KY16 9PW United Kingdom to 91 South Street St. Andrews KY16 9QW on 3 July 2018 (1 page)
10 May 2018Confirmation statement made on 12 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 15/10/2018
(4 pages)
30 April 2018Notification of Juno Lee as a person with significant control on 27 April 2018 (2 pages)
13 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-13
(3 pages)
22 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 150,000
(3 pages)
22 January 2018Registered office address changed from 6 Westburn Lane West Burn Lane St. Andrews Fife KY16 9UU Scotland to 33 33 North Street St Andrews Fife KY16 9PW on 22 January 2018 (1 page)
27 August 2017Appointment of Mr Juno Lee as a director on 22 August 2017 (2 pages)
27 August 2017Appointment of Mr Juno Lee as a director on 22 August 2017 (2 pages)
30 May 2017Termination of appointment of Juno Namkoong Lee as a director on 29 May 2017 (1 page)
30 May 2017Termination of appointment of Juno Namkoong Lee as a director on 29 May 2017 (1 page)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-21
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-21
(3 pages)
22 May 2017Appointment of Mr Juno Namkoong Lee as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mr Juno Namkoong Lee as a director on 18 May 2017 (2 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)