Cove
Aberdeen
AB12 3UU
Scotland
Director Name | Mrs Patricia Olive Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(17 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Wellington Grove Cove Aberdeen AB12 3UU 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 | Lesley Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2010) |
Role | Company Director |
Correspondence Address | 22 Burnbanks Village Cove Bay Aberdeen Aberdeenshire AB12 3WN 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 |
Website | freelance-euro.com |
---|
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
59 at £1 | David Smith 59.00% Ordinary |
---|---|
41 at £1 | Pat Sim 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,074 |
Cash | £43,286 |
Current Liabilities | £25,803 |
Latest Accounts | 16 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 16 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 16 March |
Latest Return | 29 March 2018 (6 years ago) |
---|---|
Next Return Due | 12 April 2019 (overdue) |
5 April 2019 | Resolutions
|
---|---|
5 April 2019 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 5 April 2019 (2 pages) |
22 March 2019 | Micro company accounts made up to 16 March 2019 (4 pages) |
22 March 2019 | Previous accounting period shortened from 5 April 2019 to 16 March 2019 (1 page) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
3 September 2018 | Director's details changed for Mr David Smith on 3 September 2018 (2 pages) |
3 September 2018 | Change of details for Mr David Smith as a person with significant control on 3 September 2018 (2 pages) |
3 September 2018 | Change of details for Mrs Patricia Olive Smith as a person with significant control on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mrs Patricia Olive Smith on 3 September 2018 (2 pages) |
30 May 2018 | Appointment of Mrs Patricia Olive Smith as a director on 6 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
13 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 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
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 December 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) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
31 October 2012 | 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 | Director's details changed for David Smith on 10 April 2012 (2 pages) |
17 April 2012 | Director's details changed for David Smith on 10 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 July 2011 (1 page) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 June 2010 | Termination of appointment of Lesley Michie as a secretary (1 page) |
16 June 2010 | Termination of appointment of Lesley Michie as a secretary (1 page) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for David Smith on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Smith on 29 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
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) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 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) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 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 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (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) |
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 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
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) |
14 April 2006 | Director's particulars changed (1 page) |
14 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) |
27 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
27 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) |
14 April 2004 | Resolutions
|
14 April 2004 | Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 June 2003 | Return made up to 29/03/03; full list of members
|
18 June 2003 | Return made up to 29/03/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
9 April 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) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
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) |
18 December 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (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) |
16 November 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (20 pages) |
29 March 2001 | Incorporation (20 pages) |