Company NameHamilton Impex Llp
Company StatusActive
Company NumberSO304548
CategoryLimited Liability Partnership
Incorporation Date31 July 2013(10 years, 9 months ago)

Directors

LLP Designated Member NameMr Vitalii Pavlenko
Date of BirthApril 1975 (Born 49 years ago)
NationalityUkrainian
StatusCurrent
Appointed10 May 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
LLP Designated Member NameMs Valeriia Yankovska
Date of BirthApril 1988 (Born 36 years ago)
StatusCurrent
Appointed10 May 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
LLP Designated Member NameAtlantic Ventures Incorporated (Corporation)
StatusResigned
Appointed31 July 2013(same day as company formation)
Correspondence Address306 Victoria House
Victoria
Mahe
Na
LLP Designated Member NameCastlefort Limited (Corporation)
StatusResigned
Appointed31 July 2013(same day as company formation)
Correspondence Address306 Victoria House
Victoria
Mahe
Na
LLP Designated Member NameEurocapital Management Limited (Corporation)
StatusResigned
Appointed02 May 2016(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 May 2018)
Correspondence AddressSuite 1, Second Floor Sound & Vision House
Francis Rachel Str.
Victoria, Mahe
Seychelles
LLP Designated Member NameUK Popular Holding Ltd (Corporation)
StatusResigned
Appointed02 May 2016(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 May 2018)
Correspondence AddressSuite 1, Second Floor Sound & Vision House
Francis Rachel Str
Victoria, 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 Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 July 2022 (5 pages)
24 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
24 August 2022Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 24 August 2022 (1 page)
17 August 2022Micro company accounts made up to 31 July 2021 (5 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 July 2020 (5 pages)
31 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 July 2018 (5 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2018Member's details changed for Ms Valeriia Yankovska on 1 June 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 August 2018Member's details changed for Mr Vitalii Pavlenko on 1 June 2018 (2 pages)
31 May 2018Change of details for Mr Vitalii Pavlenko as a person with significant control on 10 May 2018 (2 pages)
31 May 2018Notification of Valeriia Yankovska as a person with significant control on 10 May 2018 (2 pages)
29 May 2018Appointment of Ms Valeriia Yankovska as a member on 10 May 2018 (2 pages)
29 May 2018Termination of appointment of Uk Popular Holding Ltd as a member on 10 May 2018 (1 page)
29 May 2018Appointment of Mr. Vitalii Pavlenko as a member on 10 May 2018 (2 pages)
29 May 2018Termination of appointment of Eurocapital Management Limited as a member on 10 May 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
20 December 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 July 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 4 July 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 May 2016Appointment of Uk Popular Holding Ltd as a member on 2 May 2016 (2 pages)
12 May 2016Termination of appointment of Atlantic Ventures Incorporated as a member on 2 May 2016 (1 page)
12 May 2016Appointment of Uk Popular Holding Ltd as a member on 2 May 2016 (2 pages)
12 May 2016Appointment of Eurocapital Management Limited as a member on 2 May 2016 (2 pages)
12 May 2016Termination of appointment of Castlefort Limited as a member on 2 May 2016 (1 page)
12 May 2016Termination of appointment of Atlantic Ventures Incorporated as a member on 2 May 2016 (1 page)
12 May 2016Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ Scotland to 272 Bath Street Glasgow G2 4JR on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ Scotland to 272 Bath Street Glasgow G2 4JR on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Castlefort Limited as a member on 2 May 2016 (1 page)
12 May 2016Appointment of Eurocapital Management Limited as a member on 2 May 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 March 2016Annual return made up to 31 July 2015 (12 pages)
11 March 2016Annual return made up to 31 July 2015 (12 pages)
11 March 2016Annual return made up to 31 July 2014 (13 pages)
11 March 2016Administrative restoration application (3 pages)
11 March 2016Annual return made up to 31 July 2014 (13 pages)
11 March 2016Administrative restoration application (3 pages)
1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2013Incorporation of a limited liability partnership (5 pages)
31 July 2013Incorporation of a limited liability partnership (5 pages)