Middlestone
Moir
Spenneymoor
DL16 7BL
Secretary Name | Mrs Beverley Ann Hills |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Court Middlestone Moor Spennymoor County Durham DL16 7BL |
Director Name | Mrs Beverley Ann Hills |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(16 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Thistle House 24-26 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 |
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 |
Telephone | 01224 585599 |
---|---|
Telephone region | Aberdeen |
Registered Address | 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Beverly Anne Hills 50.00% Ordinary |
---|---|
50 at £1 | John Hills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,422 |
Cash | £82,321 |
Current Liabilities | £50,043 |
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 | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
3 January 2024 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
16 August 2023 | Change of details for Mr Robert John Hills as a person with significant control on 11 August 2023 (2 pages) |
16 August 2023 | Change of details for Mrs Beverley Ann Hills as a person with significant control on 11 August 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
10 March 2023 | Change of details for Mr John Hills as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Change of details for Mr John Hills as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Change of details for Mrs Beverley Ann Hills as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for John Hills on 10 March 2023 (2 pages) |
2 January 2023 | Micro company accounts made up to 5 April 2022 (5 pages) |
21 March 2022 | Change of details for Mr John Hills as a person with significant control on 21 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
21 March 2022 | Change of details for Mrs Beverley Ann Hills as a person with significant control on 21 March 2022 (2 pages) |
9 November 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
18 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
24 June 2020 | Appointment of Mrs Beverley Ann Hills as a director on 31 March 2017 (2 pages) |
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
16 May 2019 | Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD on 16 May 2019 (1 page) |
21 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from C/O C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 6 July 2011 (1 page) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 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 John Hills on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Hills on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Hills on 9 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 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 March 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 October 2008 | Memorandum and Articles of Association (15 pages) |
27 October 2008 | Memorandum and Articles of Association (15 pages) |
11 August 2008 | Resolutions
|
11 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) |
12 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 December 2007 | Company name changed freelance euro services (xxxix) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (xxxix) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 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) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (3 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) |
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
|
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 5 April 2004 (4 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) |
20 June 2003 | Return made up to 09/03/03; full list of members
|
20 June 2003 | Return made up to 09/03/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
24 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 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 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
9 March 2001 | Incorporation (20 pages) |
9 March 2001 | Incorporation (20 pages) |