Bridge Of Don
Aberdeen
AB22 8RZ
Scotland
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 |
Director Name | Mr Edwin Jeremy Murison |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2001) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ferryhill Place Aberdeen Grampian AB11 7SE 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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2009) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Mr Steven Bannerman 50.00% Ordinary |
---|---|
50 at £1 | Yvonne Bannerman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,198 |
Cash | £115,453 |
Current Liabilities | £27,088 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2019 | Return of final meeting of voluntary winding up (3 pages) |
7 April 2016 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 18 January 2012 (1 page) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 March 2010 | Director's details changed for Mr Steven James Bannerman on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Steven James Bannerman on 29 March 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 October 2009 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
23 October 2009 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
13 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 April 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) |
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 | Return made up to 29/03/08; full list of members (3 pages) |
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) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (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 (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 29/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
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) |
21 April 2004 | Ad 13/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Ad 13/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
17 November 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) |
15 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
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 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
29 March 2001 | Incorporation (20 pages) |
29 March 2001 | Incorporation (20 pages) |