Edinburgh
EH2 4AN
Scotland
Director Name | Mr Tunjay Bhagirov |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
7 July 2022 | Change of details for Ms Chunli Zhang as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Ms Chunli Zhang on 7 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 6 July 2022 (1 page) |
16 May 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
8 October 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 8 October 2020 (1 page) |
7 April 2020 | Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 7 April 2020 (1 page) |
7 April 2020 | Registered office address changed from 11-15 Thistle Street Edinburgh EH2 1DF Scotland to 272 272 Bath Street Glasgow G2 4JR on 7 April 2020 (1 page) |
4 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
26 September 2019 | Amended micro company accounts made up to 30 June 2019 (3 pages) |
20 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
26 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
14 November 2018 | Resolutions
|
12 October 2018 | Termination of appointment of Tunjay Bhagirov as a director on 19 September 2018 (1 page) |
12 October 2018 | Change of details for Ms Chunli Zhang as a person with significant control on 19 September 2018 (2 pages) |
6 August 2018 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA United Kingdom to 11-15 Thistle Street Edinburgh EH2 1DF on 6 August 2018 (1 page) |
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|