Company NameHouminta Llp
Company StatusActive
Company NumberSO301871
CategoryLimited Liability Partnership
Incorporation Date29 April 2008(15 years, 12 months ago)

Directors

LLP Designated Member NameMr Mykhailo Vaitman
Date of BirthApril 1964 (Born 60 years ago)
StatusCurrent
Appointed01 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
LLP Designated Member NameMrs Irina Razgulyaeva
Date of BirthJuly 1962 (Born 61 years ago)
StatusCurrent
Appointed01 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
LLP Designated Member NameMs Theresa Greenhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Harport Street
Glasgow
G46 8HD
Scotland
LLP Designated Member NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
LLP Designated Member NameDarby Solutions Ltd (Corporation)
StatusResigned
Appointed30 April 2008(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2019)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameTomlin Opportunities Ltd (Corporation)
StatusResigned
Appointed30 April 2008(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2019)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Marshall Islands

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£27,980
Net Worth£345,946
Cash£14,850
Current Liabilities£649,561

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Filing History

9 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
5 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
12 June 2020Registered office address changed from 74-76 Montrose Terrace Edinburgh EH7 5DP Scotland to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
13 May 2020Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 74-76 Montrose Terrace Edinburgh EH7 5DP on 13 May 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
2 July 2019Appointment of Mrs Irina Razgulyaeva as a member on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Mykhailo Vaitman as a member on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Tomlin Opportunities Ltd as a member on 1 July 2019 (1 page)
2 July 2019Termination of appointment of Darby Solutions Ltd as a member on 1 July 2019 (1 page)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
6 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
8 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
8 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
16 May 2016Annual return made up to 29 April 2016 (3 pages)
16 May 2016Annual return made up to 29 April 2016 (3 pages)
3 September 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
3 September 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
8 May 2015Annual return made up to 29 April 2015 (3 pages)
8 May 2015Annual return made up to 29 April 2015 (3 pages)
10 October 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
10 October 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
25 July 2014Annual return made up to 29 April 2014 (3 pages)
25 July 2014Annual return made up to 29 April 2014 (3 pages)
11 September 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
11 September 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
19 July 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
19 July 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
3 May 2013Annual return made up to 29 April 2013 (3 pages)
3 May 2013Annual return made up to 29 April 2013 (3 pages)
24 October 2012Registered office address changed from Unit 20/21 Leith Walk Business Centre 130 Leith Walk Edinburgh EH6 5DT on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Unit 20/21 Leith Walk Business Centre 130 Leith Walk Edinburgh EH6 5DT on 24 October 2012 (1 page)
22 August 2012Annual return made up to 29 April 2012 (3 pages)
22 August 2012Annual return made up to 29 April 2012 (3 pages)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
6 August 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
6 August 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Member's details changed for Tomlin Opportunities Ltd on 1 October 2010 (2 pages)
18 May 2011Member's details changed for Darby Solutions Ltd on 1 October 2010 (2 pages)
18 May 2011Annual return made up to 29 April 2011 (3 pages)
18 May 2011Member's details changed for Tomlin Opportunities Ltd on 1 October 2010 (2 pages)
18 May 2011Member's details changed for Darby Solutions Ltd on 1 October 2010 (2 pages)
18 May 2011Member's details changed for Darby Solutions Ltd on 1 October 2010 (2 pages)
18 May 2011Member's details changed for Tomlin Opportunities Ltd on 1 October 2010 (2 pages)
18 May 2011Annual return made up to 29 April 2011 (3 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
8 June 2010Annual return made up to 29 April 2010 (8 pages)
8 June 2010Annual return made up to 29 April 2010 (8 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
1 June 2009Annual return made up to 29/04/09 (2 pages)
1 June 2009Annual return made up to 29/04/09 (2 pages)
16 May 2008LLP member appointed darby solutions LTD (1 page)
16 May 2008Member resigned theresa greenhill (1 page)
16 May 2008Member resigned joanne wight (1 page)
16 May 2008Member resigned joanne wight (1 page)
16 May 2008LLP member appointed tomlin opportunities LTD (1 page)
16 May 2008Member resigned theresa greenhill (1 page)
16 May 2008LLP member appointed tomlin opportunities LTD (1 page)
16 May 2008LLP member appointed darby solutions LTD (1 page)
29 April 2008Incorporation document\certificate of incorporation (3 pages)
29 April 2008Incorporation document\certificate of incorporation (3 pages)