Kilbarchan
Johnstone
PA10 2PA
Scotland
LLP Designated Member Name | George Stakis Christie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA Scotland |
LLP Designated Member Name | REO Stakis Hydro Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2014(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
LLP Designated Member Name | Stakis Sipp Nominee Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Lothian EH3 8EJ Scotland |
Registered Address | Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £384,093 |
Cash | £129,968 |
Current Liabilities | £68,511 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 5 April |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
2 September 2020 | Delivered on: 4 September 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the tenants interest in the lease of the greeto and gogo hydro schemes at halkshill estate, largs, in the county of ayr the tenants interest in which lease is registered in the land register of scotland under title number AYR110912. Outstanding |
---|---|
17 August 2020 | Delivered on: 18 August 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
23 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a small company made up to 5 April 2022 (18 pages) |
3 November 2022 | Registered office address changed from 5 Atholl Crescent Edinburgh Lothian EH3 8EJ to Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA on 3 November 2022 (1 page) |
25 April 2022 | Change of details for Reo Stakis Hydro Limited as a person with significant control on 14 April 2022 (2 pages) |
25 April 2022 | Change of details for Mr Alexandros Stakis as a person with significant control on 14 April 2022 (2 pages) |
25 April 2022 | Member's details changed for Mr Alexandros Reo Stakis on 14 April 2022 (2 pages) |
25 April 2022 | Member's details changed for George Stakis Christie on 14 April 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 5 April 2021 (25 pages) |
19 January 2021 | Accounts for a small company made up to 5 April 2020 (23 pages) |
11 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
4 September 2020 | Registration of charge SO3047200002, created on 2 September 2020 (12 pages) |
18 August 2020 | Registration of charge SO3047200001, created on 17 August 2020 (16 pages) |
3 January 2020 | Accounts for a small company made up to 5 April 2019 (19 pages) |
30 December 2019 | Cessation of Alexandros Stakis as a person with significant control on 30 December 2019 (1 page) |
30 December 2019 | Member's details changed for George Stakis Christie on 30 December 2019 (2 pages) |
30 December 2019 | Notification of Alexandros Stakis as a person with significant control on 30 December 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
21 December 2018 | Member's details changed for Mr Alexandros Reo Stakis on 21 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 December 2018 | Member's details changed for Reo Stakis Hydro Limited on 21 December 2018 (1 page) |
1 November 2018 | Accounts for a small company made up to 5 April 2018 (18 pages) |
22 August 2018 | Termination of appointment of Stakis Sipp Nominee Co Limited as a member on 26 July 2018 (1 page) |
22 February 2018 | Amended accounts for a small company made up to 5 April 2017 (20 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 5 April 2017 (20 pages) |
8 December 2017 | Accounts for a small company made up to 5 April 2017 (20 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 November 2016 | Full accounts made up to 5 April 2016 (15 pages) |
28 November 2016 | Full accounts made up to 5 April 2016 (15 pages) |
19 January 2016 | Annual return made up to 20 December 2015 (4 pages) |
19 January 2016 | Annual return made up to 20 December 2015 (4 pages) |
30 December 2015 | Full accounts made up to 5 April 2015 (13 pages) |
30 December 2015 | Full accounts made up to 5 April 2015 (13 pages) |
23 January 2015 | Annual return made up to 20 December 2014 (4 pages) |
23 January 2015 | Annual return made up to 20 December 2014 (4 pages) |
7 November 2014 | Appointment of Reo Stakis Hydro Limited as a member on 28 October 2014 (2 pages) |
7 November 2014 | Appointment of Reo Stakis Hydro Limited as a member on 28 October 2014 (2 pages) |
30 October 2014 | Appointment of George Stakis Christie as a member on 28 October 2014 (3 pages) |
30 October 2014 | Appointment of George Stakis Christie as a member on 28 October 2014 (3 pages) |
15 April 2014 | Current accounting period extended from 31 December 2014 to 5 April 2015 (4 pages) |
15 April 2014 | Current accounting period extended from 31 December 2014 to 5 April 2015 (4 pages) |
15 April 2014 | Current accounting period extended from 31 December 2014 to 5 April 2015 (4 pages) |
20 December 2013 | Incorporation of a limited liability partnership (5 pages) |
20 December 2013 | Incorporation of a limited liability partnership (5 pages) |