Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Sarah Louise Macpherson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Secretary Name | Mrs Sarah Macpherson |
---|---|
Status | Current |
Appointed | 28 November 2016(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Secretary Name | John Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 November 2016) |
Role | Mortgage Broker |
Correspondence Address | 101 Burghmuir Road Perth Perthshire PH1 1HT Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Colin Wallace Macpherson 50.00% Ordinary |
---|---|
50 at £1 | Sarah Louise Macpherson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,308 |
Cash | £23,864 |
Current Liabilities | £14,709 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
9 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
---|---|
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
12 August 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
28 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
28 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (3 pages) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
18 November 2019 | Director's details changed for Mr Colin Wallace Macpherson on 1 March 2019 (2 pages) |
18 November 2019 | Secretary's details changed for Mrs Sarah Macpherson on 1 March 2019 (1 page) |
7 February 2019 | Registered office address changed from 4 Albert Street Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
31 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 November 2016 | Appointment of Mrs Sarah Macpherson as a secretary on 28 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of John Macpherson as a secretary on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of John Macpherson as a secretary on 28 November 2016 (1 page) |
28 November 2016 | Appointment of Mrs Sarah Macpherson as a secretary on 28 November 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
17 February 2016 | Appointment of Mrs Sarah Louise Macpherson as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mrs Sarah Louise Macpherson as a director on 16 February 2016 (2 pages) |
30 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 May 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 28 May 2014 (1 page) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Colin Wallace Macpherson on 12 December 2011 (3 pages) |
13 December 2011 | Director's details changed for Colin Wallace Macpherson on 12 December 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
6 January 2010 | Director's details changed for Colin Wallace Macpherson on 14 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Colin Wallace Macpherson on 14 December 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
27 October 2008 | Memorandum and Articles of Association (21 pages) |
27 October 2008 | Memorandum and Articles of Association (21 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
29 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
29 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Company name changed freelance euro services (xx) lim ited\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed freelance euro services (xx) lim ited\certificate issued on 07/11/07 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
21 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
21 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
8 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Return made up to 14/12/01; full list of members
|
5 February 2002 | Return made up to 14/12/01; full list of members
|
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
30 November 2001 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
30 November 2001 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
14 December 2000 | Incorporation (27 pages) |
14 December 2000 | Incorporation (27 pages) |