133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director Name | Mr Nigel Whiteley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | Murat Tarenov |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 20 September 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Engineer And Compnay Director |
Country of Residence | Kazakhstan |
Correspondence Address | 4 Yenbek-2 Str Yermensay 05045 |
Registered Address | Muirfield Green Lodge Duncur Road Gullane EH31 2EF Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
11 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
---|---|
21 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
29 June 2020 | Withdrawal of a person with significant control statement on 29 June 2020 (2 pages) |
29 June 2020 | Notification of Damir Tarenov as a person with significant control on 19 June 2020 (2 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
13 August 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 November 2018 | Notification of a person with significant control statement (3 pages) |
24 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with updates (9 pages) |
22 May 2018 | Registered office address changed from Muirfield Green Lodge Duncur Road Gullane EH31 2EF Scotland to C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 22 May 2018 (2 pages) |
16 February 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
23 January 2018 | Notification of Nigel Whiteley as a person with significant control on 4 May 2017 (4 pages) |
27 December 2017 | Cessation of A Person with Significant Control as a person with significant control on 5 September 2017 (3 pages) |
27 December 2017 | Appointment of Murat Tarenov as a director on 20 September 2017 (3 pages) |
27 December 2017 | Cessation of Alastair Louis Murray as a person with significant control on 5 September 2017 (3 pages) |
27 December 2017 | Cessation of Alastair Louis Murray as a person with significant control on 5 September 2017 (3 pages) |
27 December 2017 | Appointment of Murat Tarenov as a director on 20 September 2017 (3 pages) |
15 December 2017 | Change of share class name or designation (2 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
15 December 2017 | Second filing of a statement of capital following an allotment of shares on 12 October 2017
|
15 December 2017 | Resolutions
|
15 December 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
15 December 2017 | Resolutions
|
15 December 2017 | Second filing of a statement of capital following an allotment of shares on 12 October 2017
|
15 December 2017 | Resolutions
|
15 December 2017 | Resolutions
|
15 December 2017 | Memorandum and Articles of Association (51 pages) |
15 December 2017 | Change of share class name or designation (2 pages) |
15 December 2017 | Memorandum and Articles of Association (51 pages) |
12 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (12 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates
|
13 July 2017 | Confirmation statement made on 13 July 2017 with updates
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|