Company NameGyeon UK Limited
Company StatusActive
Company NumberSC632975
CategoryPrivate Limited Company
Incorporation Date10 June 2019(4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMarcin Bachorzewski
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressCommercial Quay Commercial Quay
84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Director NameMrs Angela Senga Cooper
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommercial Quay Commercial Quay
84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Director NameDr Richard James Cooper
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommercial Quay Commercial Quay
84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Secretary NameAngela Senga Cooper
StatusCurrent
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Correspondence AddressCommercial Quay Commercial Quay
84 Commercial Street
Edinburgh
EH6 6LX
Scotland

Location

Registered AddressCommercial Quay Commercial Quay
84 Commercial Street
Edinburgh
EH6 6LX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
25 January 2022Registered office address changed from 20 Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to Commercial Quay Commercial Quay 84 Commercial Street Edinburgh EH6 6LX on 25 January 2022 (1 page)
1 November 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
14 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 July 2020Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 20 Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 28 July 2020 (1 page)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 March 2020Registered office address changed from Plot 6, Unit 2 Craigearn Business Park Morrison Way, Kintore Inverurie Aberdeenshire AB51 0th United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 2 March 2020 (1 page)
7 October 2019Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
10 June 2019Incorporation
Statement of capital on 2019-06-10
  • GBP 200
(40 pages)