Brotton
Saltburn-By-The-Sea
TS12 2RL
Secretary Name | Catharina Anna Elisabeth Maria Ovington |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 23 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 89 Coach Road Brotton Saltburn-By-The-Sea TS12 2RL |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 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 | 29 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 | 29 March 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Telephone | 01224 585599 |
---|---|
Telephone region | Aberdeen |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Catherina Anna Elisabeth Maria Ovington 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Ovington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,758 |
Current Liabilities | £37,418 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 5 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 28 March 2021 (3 years ago) |
---|---|
Next Return Due | 11 April 2022 (overdue) |
30 December 2020 | Micro company accounts made up to 5 April 2020 (6 pages) |
---|---|
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
12 April 2019 | Change of details for Mr Malcolm Ovington as a person with significant control on 11 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
11 April 2019 | Notification of Catharina Anna Elisabeth Maria Ovington as a person with significant control on 6 April 2018 (2 pages) |
11 April 2019 | Cessation of Malcolm Ovington as a person with significant control on 6 April 2018 (1 page) |
13 March 2019 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS to 4 Rubislaw Terrace Aberdeen AB10 1XE on 13 March 2019 (1 page) |
6 September 2018 | Change of details for Mr Malcolm Ovington as a person with significant control on 30 August 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
3 September 2018 | Director's details changed for Malcolm Ovington on 30 August 2018 (2 pages) |
3 September 2018 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 30 August 2018 (1 page) |
3 September 2018 | Director's details changed for Malcolm Ovington on 30 August 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
28 March 2018 | Notification of Malcolm Ovington as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Director's details changed for Malcolm Ovington on 23 December 2017 (2 pages) |
3 January 2018 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 23 December 2017 (1 page) |
3 January 2018 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 23 December 2017 (1 page) |
3 January 2018 | Director's details changed for Malcolm Ovington on 23 December 2017 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
4 September 2017 | Director's details changed for Malcolm Ovington on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Malcolm Ovington on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Malcolm Ovington as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Malcolm Ovington as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Malcolm Ovington on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Malcolm Ovington on 4 September 2017 (2 pages) |
31 August 2017 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 15 August 2017 (1 page) |
31 August 2017 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 15 August 2017 (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 January 2017 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 6 January 2017 (1 page) |
6 January 2017 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 6 January 2017 (1 page) |
6 January 2017 | Director's details changed for Malcolm Ovington on 6 January 2017 (2 pages) |
6 January 2017 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 6 January 2017 (1 page) |
6 January 2017 | Director's details changed for Malcolm Ovington on 6 January 2017 (2 pages) |
6 January 2017 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 6 January 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
27 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
27 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
1 September 2015 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 31 August 2015 (1 page) |
1 September 2015 | Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 31 August 2015 (1 page) |
31 August 2015 | Director's details changed for Malcolm Ovington on 31 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Malcolm Ovington on 31 August 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Malcolm Ovington on 28 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed (2 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Malcolm Ovington on 28 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed (2 pages) |
28 March 2013 | Director's details changed for Malcolm Ovington on 28 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for {officer_name} (2 pages) |
28 March 2013 | Director's details changed for Malcolm Ovington on 28 March 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
29 March 2010 | Director's details changed for Malcolm Ovington on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Malcolm Ovington on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
14 April 2009 | Secretary's change of particulars / catharina ovington / 13/04/2009 (1 page) |
14 April 2009 | Secretary's change of particulars / catharina ovington / 13/04/2009 (1 page) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; 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 December 2008 | Registered office changed on 12/12/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
7 November 2008 | Company name changed freelance euro services (cxxvii) LIMITED\certificate issued on 07/11/08 (2 pages) |
7 November 2008 | Company name changed freelance euro services (cxxvii) LIMITED\certificate issued on 07/11/08 (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Secretary's change of particulars / catharina ovington / 29/03/2008 (1 page) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Secretary's change of particulars / catharina ovington / 29/03/2008 (1 page) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
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) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
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) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Ad 11/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | Ad 11/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | Resolutions
|
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
8 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
24 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
24 April 2002 | New secretary appointed (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | 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) |
18 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (20 pages) |
29 March 2001 | Incorporation (20 pages) |