Company NameRedcar Trading Llp
Company StatusActive
Company NumberSO304152
CategoryLimited Liability Partnership
Incorporation Date12 November 2012(11 years, 5 months ago)

Directors

LLP Designated Member NameMr Jurijs Livkiss
Date of BirthOctober 1966 (Born 57 years ago)
StatusCurrent
Appointed22 May 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressZvaigznaja Gatve 3-70 Lv-1082
Riga
Latvia
LLP Designated Member NameMr Eduards Kozlovs
Date of BirthApril 1968 (Born 56 years ago)
StatusCurrent
Appointed06 December 2018(6 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressDimantu Ferma, Tinuzu District Lv-5052
Ikskiles Region
Latvia
LLP Designated Member NameCamden Management Ltd (Corporation)
StatusResigned
Appointed12 November 2012(same day as company formation)
Correspondence AddressJivan's Complex Mont Fleuri
Mahe
Na
LLP Designated Member NameMayfair Consultants Ltd (Corporation)
StatusResigned
Appointed12 November 2012(same day as company formation)
Correspondence AddressJivan's Complex Mont Fleuri
Mahe
Na
LLP Designated Member NameAtlantic Ventures Incorporated (Corporation)
StatusResigned
Appointed30 March 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2016)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles
LLP Designated Member NameCastlefort Limited (Corporation)
StatusResigned
Appointed30 March 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2016)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles
LLP Designated Member NameMonter Impex Ltd (Corporation)
StatusResigned
Appointed09 August 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2018)
Correspondence Address8 Global Gateway Rue De La Perle
Providence
Mahe
Seychelles
LLP Designated Member NameSolter Management Ltd (Corporation)
StatusResigned
Appointed09 August 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2018)
Correspondence Address8 Global Gateway Rue De La Perle
Providence
Mahe
Seychelles

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

19 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
6 December 2018Termination of appointment of Solter Management Ltd as a member on 6 December 2018 (1 page)
6 December 2018Appointment of Mr. Eduards Kozlovs as a member on 6 December 2018 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 October 2018Notification of Jurijs Livkiss as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Cessation of Eduards Kozlovs as a person with significant control on 31 October 2018 (1 page)
26 October 2018Cessation of Andrejs Radcuks as a person with significant control on 26 October 2018 (1 page)
8 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
22 May 2018Termination of appointment of Monter Impex Ltd as a member on 22 May 2018 (1 page)
22 May 2018Appointment of Mr. Jurijs Livkiss as a member on 22 May 2018 (2 pages)
21 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 December 2017Notification of Eduards Kozlovs as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Notification of Eduards Kozlovs as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 August 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
1 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Termination of appointment of Castlefort Limited as a member on 9 August 2016 (1 page)
11 August 2016Appointment of Solter Management Ltd as a member on 9 August 2016 (2 pages)
11 August 2016Registered 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 2016Registered 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 2016Termination of appointment of Atlantic Ventures Incorporated as a member on 9 August 2016 (1 page)
11 August 2016Appointment of Solter Management Ltd as a member on 9 August 2016 (2 pages)
11 August 2016Termination of appointment of Atlantic Ventures Incorporated as a member on 9 August 2016 (1 page)
11 August 2016Appointment of Monter Impex Ltd as a member on 9 August 2016 (2 pages)
11 August 2016Termination of appointment of Castlefort Limited as a member on 9 August 2016 (1 page)
11 August 2016Appointment of Monter Impex Ltd as a member on 9 August 2016 (2 pages)
1 December 2015Annual return made up to 12 November 2015 (3 pages)
1 December 2015Annual return made up to 12 November 2015 (3 pages)
17 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
17 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
18 November 2014Annual return made up to 12 November 2014 (3 pages)
18 November 2014Annual return made up to 12 November 2014 (3 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
30 January 2014Termination of appointment of Camden Management Ltd as a member (1 page)
30 January 2014Appointment of Atlantic Ventures Incorporated as a member (2 pages)
30 January 2014Annual return made up to 12 November 2013 (3 pages)
30 January 2014Annual return made up to 12 November 2013 (3 pages)
30 January 2014Termination of appointment of Mayfair Consultants Ltd as a member (1 page)
30 January 2014Appointment of Castlefort Limited as a member (2 pages)
30 January 2014Appointment of Atlantic Ventures Incorporated as a member (2 pages)
30 January 2014Appointment of Castlefort Limited as a member (2 pages)
30 January 2014Termination of appointment of Mayfair Consultants Ltd as a member (1 page)
30 January 2014Termination of appointment of Camden Management Ltd as a member (1 page)
12 November 2012Incorporation of a limited liability partnership (5 pages)
12 November 2012Incorporation of a limited liability partnership (5 pages)