Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary Name | Hilda Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 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 | 09 March 2001(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 | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar AB21 0QH Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(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 | 09 March 2001(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 |
100 at £1 | Leigh Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £24 |
Current Liabilities | £2,068 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
19 July 2023 | Director's details changed for Mr Leigh Patrick Black on 19 July 2023 (2 pages) |
---|---|
19 July 2023 | Change of details for Mr Leigh Patrick Black as a person with significant control on 19 July 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 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) |
28 July 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
24 March 2021 | Director's details changed for Mr Leigh Patrick Black on 17 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Leigh Patrick Black on 1 March 2019 (2 pages) |
13 February 2020 | Secretary's details changed for Hilda Black on 1 March 2019 (1 page) |
12 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
8 October 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 9 March 2018 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) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Leigh Patrick Black on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Leigh Patrick Black on 17 March 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 October 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 28 October 2014 (1 page) |
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 March 2010 | Director's details changed for Mr Leigh Patrick Black on 9 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Leigh Patrick Black on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Leigh Patrick Black on 9 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 April 2009 | Memorandum and Articles of Association (13 pages) |
15 April 2009 | Memorandum and Articles of Association (13 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 March 2009 | Secretary's change of particulars / hilda black / 09/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / hilda black / 09/03/2009 (1 page) |
27 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 March 2009 | Company name changed freelance euro services (xxi) LIMITED\certificate issued on 20/03/09 (2 pages) |
20 March 2009 | Company name changed freelance euro services (xxi) LIMITED\certificate issued on 20/03/09 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 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) |
8 May 2008 | Director's change of particulars / leigh black / 08/05/2008 (2 pages) |
8 May 2008 | Director's change of particulars / leigh black / 08/05/2008 (2 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
5 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (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) |
14 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
5 June 2003 | Return made up to 09/03/03; full list of members (6 pages) |
5 June 2003 | Return made up to 09/03/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (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 31/03/02 to 05/04/02 (1 page) |
30 November 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
9 March 2001 | Incorporation (20 pages) |
9 March 2001 | Incorporation (20 pages) |