Banchory
Aberdeenshire
AB31 5HA
Scotland
Secretary Name | Lynne Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 28 February 2023) |
Role | Contracts Administrator |
Correspondence Address | Manse Hall Drumoak Banchory Aberdeenshire AB31 5HA 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 | Manse Hall Drumoak Banchory Kincardineshire AB31 5HA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
50 at £1 | Lynne Skinner 50.00% Ordinary |
---|---|
50 at £1 | Robin Geoffrey Skinner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,526 |
Cash | £128,167 |
Current Liabilities | £18,920 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2022 | Application to strike the company off the register (1 page) |
14 October 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
31 August 2022 | Previous accounting period extended from 5 April 2022 to 31 July 2022 (1 page) |
17 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
18 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
22 May 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Manse Hall Drumoak Banchory Kincardineshire AB31 5HA on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Manse Hall Drumoak Banchory Kincardineshire AB31 5HA on 22 May 2015 (1 page) |
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 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
|
17 March 2014 | Secretary's details changed for Lynne Skinner on 9 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Lynne Skinner on 9 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Lynne Skinner on 9 March 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 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) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 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) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 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 Robin Geoffrey Skinner on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robin Geoffrey Skinner on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robin Geoffrey Skinner on 9 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 April 2009 | Memorandum and Articles of Association (12 pages) |
15 April 2009 | Memorandum and Articles of Association (12 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
7 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 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 | Director's change of particulars / robin skinner / 09/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / robin skinner / 09/03/2008 (1 page) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
5 December 2007 | Company name changed freelance euro services (lxxi) l imited\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed freelance euro services (lxxi) l imited\certificate issued on 05/12/07 (2 pages) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 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 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
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 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 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 (6 pages) |
8 April 2005 | Return made up to 09/03/05; 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) |
7 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
7 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; no change of members (6 pages) |
5 June 2003 | Return made up to 09/03/03; no change of members (6 pages) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
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) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
21 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) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 December 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
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) |