Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2018(same day as company formation) |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Dmitry Mints |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 2018(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Artur Sanikidze |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 February 2019(12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Kevin James Reid |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
17 November 2022 | Delivered on: 22 November 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 August 2019 | Delivered on: 17 August 2019 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Outstanding |
26 June 2019 | Delivered on: 3 July 2019 Persons entitled: Situs Asset Management Limited as Security Trustee Classification: A registered charge Outstanding |
26 June 2019 | Delivered on: 2 July 2019 Persons entitled: Situs Asset Management Limited as Security Trustee Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 24 October 2018 Persons entitled: London and Regional Properties Limited Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 23 October 2018 Persons entitled: London and Regional Properties Limited Classification: A registered charge Outstanding |
19 September 2018 | Delivered on: 25 September 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
11 August 2020 | Satisfaction of charge SC5894310003 in full (1 page) |
---|---|
11 August 2020 | Satisfaction of charge SC5894310002 in full (1 page) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 May 2020 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
20 April 2020 | Director's details changed for Viacheslav Nazarov on 8 April 2020 (2 pages) |
11 November 2019 | Memorandum and Articles of Association (15 pages) |
11 November 2019 | Resolutions
|
22 October 2019 | Appointment of Mr Kevin James Reid as a director on 9 October 2019 (2 pages) |
30 August 2019 | Termination of appointment of Artur Sanikidze as a director on 1 August 2019 (1 page) |
17 August 2019 | Registration of charge SC5894310006, created on 15 August 2019 (18 pages) |
3 July 2019 | Registration of charge SC5894310005, created on 26 June 2019 (33 pages) |
2 July 2019 | Registration of charge SC5894310004, created on 26 June 2019 (21 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 April 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
27 February 2019 | Termination of appointment of Dmitry Mints as a director on 20 February 2019 (1 page) |
27 February 2019 | Appointment of Artur Sanikidze as a director on 20 February 2019 (2 pages) |
27 February 2019 | Appointment of Viacheslav Nazarov as a director on 20 February 2019 (2 pages) |
24 October 2018 | Registration of charge SC5894310003, created on 18 October 2018 (34 pages) |
23 October 2018 | Registration of charge SC5894310002, created on 18 October 2018 (22 pages) |
12 October 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for Infinity Secretaries Limited on 12 October 2018 (1 page) |
12 October 2018 | Director's details changed for Dmitry Mints on 12 October 2018 (2 pages) |
25 September 2018 | Registration of charge SC5894310001, created on 19 September 2018 (16 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
22 June 2018 | Director's details changed for Dmitry Mints on 14 March 2018 (2 pages) |
2 April 2018 | Director's details changed for Dmitry Mints on 30 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Simon Cowie as a director on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Dmitry Mints as a director on 14 March 2018 (2 pages) |
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|