Riga
Latvia
LLP Designated Member Name | Mr Eduards Kozlovs |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Status | Current |
Appointed | 06 December 2018(6 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | Dimantu Ferma, Tinuzu District Lv-5052 Ikskiles Region Latvia |
LLP Designated Member Name | Camden Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Correspondence Address | Jivan's Complex Mont Fleuri Mahe Na |
LLP Designated Member Name | Mayfair Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Correspondence Address | Jivan's Complex Mont Fleuri Mahe Na |
LLP Designated Member Name | Atlantic Ventures Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 2016) |
Correspondence Address | 306 Victoria House Victoria Mahe Seychelles |
LLP Designated Member Name | Castlefort Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 2016) |
Correspondence Address | 306 Victoria House Victoria Mahe Seychelles |
LLP Designated Member Name | Monter Impex Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2018) |
Correspondence Address | 8 Global Gateway Rue De La Perle Providence Mahe Seychelles |
LLP Designated Member Name | Solter Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2018) |
Correspondence Address | 8 Global Gateway Rue De La Perle Providence Mahe Seychelles |
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 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
19 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
6 December 2018 | Termination of appointment of Solter Management Ltd as a member on 6 December 2018 (1 page) |
6 December 2018 | Appointment of Mr. Eduards Kozlovs as a member on 6 December 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
31 October 2018 | Notification of Jurijs Livkiss as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Cessation of Eduards Kozlovs as a person with significant control on 31 October 2018 (1 page) |
26 October 2018 | Cessation of Andrejs Radcuks as a person with significant control on 26 October 2018 (1 page) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
22 May 2018 | Termination of appointment of Monter Impex Ltd as a member on 22 May 2018 (1 page) |
22 May 2018 | Appointment of Mr. Jurijs Livkiss as a member on 22 May 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 December 2017 | Notification of Eduards Kozlovs as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Notification of Eduards Kozlovs as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
10 August 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 101 Rose Street, South Lane EH2 3JG Edinburgh on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 101 Rose Street, South Lane EH2 3JG Edinburgh on 10 August 2017 (1 page) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2016 | Termination of appointment of Castlefort Limited as a member on 9 August 2016 (1 page) |
11 August 2016 | Appointment of Solter Management Ltd as a member on 9 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ to 272 Bath Street Glasgow G2 4JR on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ to 272 Bath Street Glasgow G2 4JR on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Atlantic Ventures Incorporated as a member on 9 August 2016 (1 page) |
11 August 2016 | Appointment of Solter Management Ltd as a member on 9 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Atlantic Ventures Incorporated as a member on 9 August 2016 (1 page) |
11 August 2016 | Appointment of Monter Impex Ltd as a member on 9 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Castlefort Limited as a member on 9 August 2016 (1 page) |
11 August 2016 | Appointment of Monter Impex Ltd as a member on 9 August 2016 (2 pages) |
1 December 2015 | Annual return made up to 12 November 2015 (3 pages) |
1 December 2015 | Annual return made up to 12 November 2015 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
18 November 2014 | Annual return made up to 12 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 12 November 2014 (3 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
30 January 2014 | Termination of appointment of Camden Management Ltd as a member (1 page) |
30 January 2014 | Appointment of Atlantic Ventures Incorporated as a member (2 pages) |
30 January 2014 | Annual return made up to 12 November 2013 (3 pages) |
30 January 2014 | Annual return made up to 12 November 2013 (3 pages) |
30 January 2014 | Termination of appointment of Mayfair Consultants Ltd as a member (1 page) |
30 January 2014 | Appointment of Castlefort Limited as a member (2 pages) |
30 January 2014 | Appointment of Atlantic Ventures Incorporated as a member (2 pages) |
30 January 2014 | Appointment of Castlefort Limited as a member (2 pages) |
30 January 2014 | Termination of appointment of Mayfair Consultants Ltd as a member (1 page) |
30 January 2014 | Termination of appointment of Camden Management Ltd as a member (1 page) |
12 November 2012 | Incorporation of a limited liability partnership (5 pages) |
12 November 2012 | Incorporation of a limited liability partnership (5 pages) |