Edinburgh
EH2 4AN
Scotland
LLP Designated Member Name | Ms Valeriia Yankovska |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Current |
Appointed | 10 May 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
LLP Designated Member Name | Atlantic Ventures Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Correspondence Address | 306 Victoria House Victoria Mahe Na |
LLP Designated Member Name | Castlefort Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Correspondence Address | 306 Victoria House Victoria Mahe Na |
LLP Designated Member Name | Eurocapital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2018) |
Correspondence Address | Suite 1, Second Floor Sound & Vision House Francis Rachel Str. Victoria, Mahe Seychelles |
LLP Designated Member Name | UK Popular Holding Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2018) |
Correspondence Address | Suite 1, Second Floor Sound & Vision House Francis Rachel Str Victoria, 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 | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
24 August 2022 | Registered 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 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
31 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Member's details changed for Ms Valeriia Yankovska on 1 June 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 August 2018 | Member's details changed for Mr Vitalii Pavlenko on 1 June 2018 (2 pages) |
31 May 2018 | Change of details for Mr Vitalii Pavlenko as a person with significant control on 10 May 2018 (2 pages) |
31 May 2018 | Notification of Valeriia Yankovska as a person with significant control on 10 May 2018 (2 pages) |
29 May 2018 | Appointment of Ms Valeriia Yankovska as a member on 10 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Uk Popular Holding Ltd as a member on 10 May 2018 (1 page) |
29 May 2018 | Appointment of Mr. Vitalii Pavlenko as a member on 10 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Eurocapital Management Limited as a member on 10 May 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
20 December 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 May 2016 | Appointment of Uk Popular Holding Ltd as a member on 2 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Atlantic Ventures Incorporated as a member on 2 May 2016 (1 page) |
12 May 2016 | Appointment of Uk Popular Holding Ltd as a member on 2 May 2016 (2 pages) |
12 May 2016 | Appointment of Eurocapital Management Limited as a member on 2 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Castlefort Limited as a member on 2 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Atlantic Ventures Incorporated as a member on 2 May 2016 (1 page) |
12 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Castlefort Limited as a member on 2 May 2016 (1 page) |
12 May 2016 | Appointment of Eurocapital Management Limited as a member on 2 May 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 March 2016 | Annual return made up to 31 July 2015 (12 pages) |
11 March 2016 | Annual return made up to 31 July 2015 (12 pages) |
11 March 2016 | Annual return made up to 31 July 2014 (13 pages) |
11 March 2016 | Administrative restoration application (3 pages) |
11 March 2016 | Annual return made up to 31 July 2014 (13 pages) |
11 March 2016 | Administrative restoration application (3 pages) |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Incorporation of a limited liability partnership (5 pages) |
31 July 2013 | Incorporation of a limited liability partnership (5 pages) |