Dunfermline
Fife
KY12 9AU
Scotland
Secretary Name | Donna Margaret McArthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 39 The Castings Dunfermline Fife KY12 9AU Scotland |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 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 | 24 April 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 | 24 April 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 | 24 April 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, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2008) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 52 Bruce Street Dunfermline KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Donna Margaret Mcarthur 50.00% Ordinary |
---|---|
50 at £1 | Scott Alan Mcarthur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,929 |
Cash | £21,833 |
Current Liabilities | £39,836 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week from now) |
3 March 2008 | Delivered on: 7 March 2008 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 blamey crescent, cowdenbeath FFE8138. Outstanding |
---|---|
3 March 2008 | Delivered on: 7 March 2008 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 foulford street, cowdenbeath, fiffe FFE64705. Outstanding |
14 October 2004 | Delivered on: 19 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 south street, cowdenbeath FFE54978. Outstanding |
28 September 2004 | Delivered on: 15 October 2004 Satisfied on: 26 June 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat with garden ground effeiring thereto forming the subjects 39 blamey crescent, cowdenbeath, fife. Fully Satisfied |
25 March 2004 | Delivered on: 1 April 2004 Satisfied on: 26 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 October 2003 | Delivered on: 12 November 2003 Satisfied on: 26 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 foulford street, cowdenbeath. Fully Satisfied |
9 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
3 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from 39 the Castings Dunfermline Fife KY12 9AU to 52 Bruce Street Dunfermline KY12 7AG on 12 March 2019 (1 page) |
9 July 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Director's details changed for Scott Alan Mcarthur on 24 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Scott Alan Mcarthur on 24 April 2010 (2 pages) |
1 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
21 May 2008 | Director's change of particulars / scott mcarthur / 24/04/2008 (1 page) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 May 2008 | Director's change of particulars / scott mcarthur / 24/04/2008 (1 page) |
21 May 2008 | Appointment terminated secretary grant smith law practice (1 page) |
21 May 2008 | Appointment terminated secretary grant smith law practice (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) |
19 May 2008 | Registered office changed on 19/05/2008 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 39 the castings dunfermline fife KY12 9AU (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from 39 the castings dunfermline fife KY12 9AU (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
12 February 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
12 February 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Company name changed freelance euro services (ccxxxi) LIMITED\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed freelance euro services (ccxxxi) LIMITED\certificate issued on 09/01/08 (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
16 May 2005 | Amended accounts made up to 5 April 2004 (5 pages) |
16 May 2005 | Amended accounts made up to 5 April 2004 (5 pages) |
16 May 2005 | Amended accounts made up to 5 April 2004 (5 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
3 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Ad 09/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Ad 09/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Partic of mort/charge * (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
12 November 2003 | Partic of mort/charge * (6 pages) |
12 November 2003 | Partic of mort/charge * (6 pages) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
8 June 2003 | Return made up to 24/04/03; full list of members
|
8 June 2003 | Return made up to 24/04/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
31 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 24/04/02; 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) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 December 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
10 December 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
24 April 2001 | Incorporation (20 pages) |
24 April 2001 | Incorporation (20 pages) |