30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mrs Daria Kroos |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 October 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2022(4 years after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ms Anna Tachkova |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
11 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
5 August 2022 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 August 2022 (2 pages) |
12 July 2022 | Director's details changed for Mrs Daria Kroos on 20 June 2022 (2 pages) |
12 July 2022 | Change of details for Paysend Group Limited as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Registered office address changed from C/O Rooney Nimmo 8 Walker Street Edinburgh EH3 7LA Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 20 June 2022 (1 page) |
2 March 2022 | Director's details changed for Mrs Daria Kroos on 2 March 2022 (2 pages) |
3 December 2021 | Full accounts made up to 31 December 2020 (19 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ Scotland to C/O Rooney Nimmo 8 Walker Street Edinburgh EH3 7LA on 5 May 2021 (2 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
29 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 December 2018 (7 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
23 October 2018 | Current accounting period shortened from 31 December 2019 to 31 December 2018 (1 page) |
5 October 2018 | Termination of appointment of Anna Tachkova as a director on 5 October 2018 (1 page) |
5 October 2018 | Appointment of Mrs Daria Kroos as a director on 5 October 2018 (2 pages) |
20 July 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
10 July 2018 | Incorporation Statement of capital on 2018-07-10
|