Kilwinning
Ayrshire
KA13 6JP
Scotland
Secretary Name | Mrs Jean Boyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 February 2022) |
Role | Company Director |
Correspondence Address | Ryland 1 McGavin Way Kilwinning Ayrshire KA13 6JP 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 |
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 | 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 |
Year | 2013 |
---|---|
Net Worth | £94,922 |
Cash | £97,957 |
Current Liabilities | £48,831 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
18 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2021 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
11 January 2021 | Resolutions
|
19 June 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
30 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
31 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
25 May 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 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) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 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
|
17 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 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) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Secretary's details changed for Jean Boyle on 29 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Jean Boyle on 29 March 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 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 James Boyle 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 | Director's details changed for James Boyle on 29 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 29/03/09; 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) |
28 October 2008 | Memorandum and Articles of Association (14 pages) |
28 October 2008 | Memorandum and Articles of Association (14 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) |
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) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Company name changed freelance euro services (cxxxiv) LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed freelance euro services (cxxxiv) LIMITED\certificate issued on 21/11/07 (2 pages) |
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) |
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) |
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) |
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) |
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) |
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) |
19 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 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) |
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
30 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
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) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
29 March 2001 | Incorporation (20 pages) |
29 March 2001 | Incorporation (20 pages) |