Company NameGordman Investments Llp
Company StatusActive
Company NumberSO304353
CategoryLimited Liability Partnership
Incorporation Date26 March 2013(11 years, 1 month ago)

Directors

LLP Designated Member NameMr Magomed Bilalov
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRussian
StatusCurrent
Appointed07 March 2018(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
LLP Designated Member NameMrs Veronika Fedorova
Date of BirthMarch 1982 (Born 42 years ago)
StatusCurrent
Appointed28 March 2022(9 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
LLP Designated Member NameVeronika Fedorova
Date of BirthMarch 1982 (Born 42 years ago)
StatusResigned
Appointed22 October 2013(6 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
LLP Designated Member NameMrs Olena Fedorova
Date of BirthDecember 1958 (Born 65 years ago)
NationalityUkrainian
StatusResigned
Appointed13 January 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
LLP Designated Member NameKingsley Business Services Ltd (Corporation)
StatusResigned
Appointed26 March 2013(same day as company formation)
Correspondence AddressSuite 1 Second Floor Sound & Vision House
Francis Rachel Str.
Victoria
Mahe
Seychelles
LLP Designated Member NameLongford Solutions Ltd (Corporation)
StatusResigned
Appointed26 March 2013(same day as company formation)
Correspondence AddressSuite 1 Second Floor Sound & Vision House
Francis Rachel Str.
Victoria
Mahe
Seychelles
LLP Designated Member NameCarnelian Universal S.A. (Corporation)
StatusResigned
Appointed23 August 2013(4 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 24 August 2013)
Correspondence AddressJasmine Court 35a Regent Street
P.O. Box 1777
Belize City
Belize
LLP Designated Member NameInnovation On Demand Inc. (Corporation)
StatusResigned
Appointed23 August 2013(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2018)
Correspondence AddressAkara Bldg. 24 De Castro Street
Wickhams Cay I
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMaytree Overseas S.A. (Corporation)
StatusResigned
Appointed24 August 2013(5 months after company formation)
Appointment Duration2 months (resigned 23 October 2013)
Correspondence AddressArango-Orillac Bldg. Second Floor
East 54th Street
Panama City
Panama

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 Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

9 June 2020Notification of Olena Fedorova as a person with significant control on 13 January 2020 (2 pages)
9 June 2020Cessation of Veronika Fedorova as a person with significant control on 13 January 2020 (1 page)
9 June 2020Registered 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 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
6 April 2020Amended total exemption full accounts made up to 31 March 2019 (11 pages)
14 January 2020Appointment of Mrs Olena Fedorova as a member on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Veronika Fedorova as a member on 13 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 March 2018Change of details for Veronika Fedorova as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Appointment of Mr Magomed Bilalov as a member on 7 March 2018 (2 pages)
8 March 2018Termination of appointment of Innovation on Demand Inc. as a member on 7 March 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 March 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 26 March 2016 (3 pages)
22 April 2016Annual return made up to 26 March 2016 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 26 March 2015 (3 pages)
21 April 2015Annual return made up to 26 March 2015 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 26 March 2014 (3 pages)
7 May 2014Annual return made up to 26 March 2014 (3 pages)
11 December 2013Appointment of Veronika Fedorova as a member (2 pages)
11 December 2013Termination of appointment of Maytree Overseas S.A. as a member (1 page)
11 December 2013Termination of appointment of Maytree Overseas S.A. as a member (1 page)
11 December 2013Appointment of Veronika Fedorova as a member (2 pages)
10 October 2013Termination of appointment of Carnelian Universal S.A. as a member (1 page)
10 October 2013Termination of appointment of Carnelian Universal S.A. as a member (1 page)
10 October 2013Appointment of Maytree Overseas S.A. as a member (2 pages)
10 October 2013Appointment of Maytree Overseas S.A. as a member (2 pages)
24 September 2013Appointment of Innovation on Demand Inc. as a member (2 pages)
24 September 2013Termination of appointment of Longford Solutions Ltd as a member (1 page)
24 September 2013Appointment of Innovation on Demand Inc. as a member (2 pages)
24 September 2013Appointment of Carnelian Universal S.A. as a member (2 pages)
24 September 2013Appointment of Carnelian Universal S.A. as a member (2 pages)
24 September 2013Termination of appointment of Kingsley Business Services Ltd as a member (1 page)
24 September 2013Termination of appointment of Longford Solutions Ltd as a member (1 page)
24 September 2013Termination of appointment of Kingsley Business Services Ltd as a member (1 page)
26 March 2013Incorporation of a limited liability partnership (11 pages)
26 March 2013Incorporation of a limited liability partnership (11 pages)