Edinburgh
EH6 5GD
Scotland
LLP Designated Member Name | Mrs Veronika Fedorova |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Status | Current |
Appointed | 28 March 2022(9 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Tinto Place Edinburgh EH6 5GD Scotland |
LLP Designated Member Name | Veronika Fedorova |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Status | Resigned |
Appointed | 22 October 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
LLP Designated Member Name | Mrs Olena Fedorova |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 13 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 9a Tinto Place Edinburgh EH6 5GD Scotland |
LLP Designated Member Name | Kingsley Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Correspondence Address | Suite 1 Second Floor Sound & Vision House Francis Rachel Str. Victoria Mahe Seychelles |
LLP Designated Member Name | Longford Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Correspondence Address | Suite 1 Second Floor Sound & Vision House Francis Rachel Str. Victoria Mahe Seychelles |
LLP Designated Member Name | Carnelian Universal S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 24 August 2013) |
Correspondence Address | Jasmine Court 35a Regent Street P.O. Box 1777 Belize City Belize |
LLP Designated Member Name | Innovation On Demand Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2018) |
Correspondence Address | Akara Bldg. 24 De Castro Street Wickhams Cay I Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Maytree Overseas S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2013(5 months after company formation) |
Appointment Duration | 2 months (resigned 23 October 2013) |
Correspondence Address | Arango-Orillac Bldg. Second Floor East 54th Street Panama City Panama |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
9 June 2020 | Notification of Olena Fedorova as a person with significant control on 13 January 2020 (2 pages) |
---|---|
9 June 2020 | Cessation of Veronika Fedorova as a person with significant control on 13 January 2020 (1 page) |
9 June 2020 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 9a Tinto Place Edinburgh EH6 5GD on 9 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
6 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (11 pages) |
14 January 2020 | Appointment of Mrs Olena Fedorova as a member on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Veronika Fedorova as a member on 13 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 March 2018 | Change of details for Veronika Fedorova as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Appointment of Mr Magomed Bilalov as a member on 7 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Innovation on Demand Inc. as a member on 7 March 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Annual return made up to 26 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 26 March 2016 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 26 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 26 March 2015 (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 26 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 26 March 2014 (3 pages) |
11 December 2013 | Appointment of Veronika Fedorova as a member (2 pages) |
11 December 2013 | Termination of appointment of Maytree Overseas S.A. as a member (1 page) |
11 December 2013 | Termination of appointment of Maytree Overseas S.A. as a member (1 page) |
11 December 2013 | Appointment of Veronika Fedorova as a member (2 pages) |
10 October 2013 | Termination of appointment of Carnelian Universal S.A. as a member (1 page) |
10 October 2013 | Termination of appointment of Carnelian Universal S.A. as a member (1 page) |
10 October 2013 | Appointment of Maytree Overseas S.A. as a member (2 pages) |
10 October 2013 | Appointment of Maytree Overseas S.A. as a member (2 pages) |
24 September 2013 | Appointment of Innovation on Demand Inc. as a member (2 pages) |
24 September 2013 | Termination of appointment of Longford Solutions Ltd as a member (1 page) |
24 September 2013 | Appointment of Innovation on Demand Inc. as a member (2 pages) |
24 September 2013 | Appointment of Carnelian Universal S.A. as a member (2 pages) |
24 September 2013 | Appointment of Carnelian Universal S.A. as a member (2 pages) |
24 September 2013 | Termination of appointment of Kingsley Business Services Ltd as a member (1 page) |
24 September 2013 | Termination of appointment of Longford Solutions Ltd as a member (1 page) |
24 September 2013 | Termination of appointment of Kingsley Business Services Ltd as a member (1 page) |
26 March 2013 | Incorporation of a limited liability partnership (11 pages) |
26 March 2013 | Incorporation of a limited liability partnership (11 pages) |