Pitfodels, Cults
Aberdeen
AB15 9NX
Scotland
Director Name | Mr Nicholas Anstee |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2017(16 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD 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 |
Director Name | Mr Nicholas York Anstee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mr D Y Anstee Hillview Road Cults Aberdeen AB15 9HA 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 |
Website | freelance-euro.com |
---|
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Sharon Miller Anstee 60.00% Ordinary |
---|---|
40 at £1 | Nicholas York Anstee 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,582 |
Cash | £21 |
Current Liabilities | £2,292 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (1 page) |
30 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
16 June 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Nicholas Anstee as a director (2 pages) |
23 March 2017 | Appointment of Mr Nicholas Anstee as a director (2 pages) |
17 March 2017 | Appointment of Mr Nicholas Anstee as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Nicholas Anstee as a director on 17 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Nicholas York Anstee as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Nicholas York Anstee as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Nicholas York Anstee as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Nicholas York Anstee as a director on 9 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
27 March 2015 | Director's details changed for Mr Nicholas York Anstee on 24 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Nicholas York Anstee on 24 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
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
|
18 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
8 January 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
8 January 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 November 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) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 March 2011 | Secretary's details changed for Sharon Miller Anstee on 9 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Nicholas York Anstee on 9 March 2011 (3 pages) |
23 March 2011 | Secretary's details changed for Sharon Miller Anstee on 9 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Nicholas York Anstee on 9 March 2011 (3 pages) |
23 March 2011 | Director's details changed for Nicholas York Anstee on 9 March 2011 (3 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Secretary's details changed for Sharon Miller Anstee on 9 March 2011 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (6 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) |
22 March 2010 | Director's details changed for Nicholas York Anstee 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 Nicholas York Anstee on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Nicholas York Anstee on 9 March 2010 (2 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) |
27 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
6 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 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 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) |
31 March 2008 | Director's change of particulars / nicholas anstee / 09/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / nicholas anstee / 09/03/2008 (1 page) |
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) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (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) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
28 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 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
|
8 April 2005 | Return made up to 09/03/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 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) |
10 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 March 2003 | Return made up to 09/03/03; no change of members (6 pages) |
19 March 2003 | Return made up to 09/03/03; no change of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
9 March 2001 | Incorporation (20 pages) |
9 March 2001 | Incorporation (20 pages) |