Drumoak
Banchory
AB31 5EJ
Scotland
Secretary Name | Tom Turion Fegen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 26 November 2019) |
Role | Student |
Correspondence Address | 5 Sunnyside Lane Drumoak Banchory Aberdeenshire AB31 5EJ 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 |
Telephone | 01224 585599 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Dr Ian Fegen 50.00% Ordinary |
---|---|
50 at £1 | Mrs Fegen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,980 |
Cash | £108,185 |
Current Liabilities | £37,044 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
7 May 2019 | Cessation of Ian Fegen as a person with significant control on 22 April 2018 (1 page) |
7 May 2019 | Change of details for Mrs Anne-Marie Fegen as a person with significant control on 22 April 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from Acumen Accountants and Advisors Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Dr Ian Fegen on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Ian Fegen on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
2 April 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
2 April 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
8 February 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
8 February 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
8 February 2010 | Amended accounts made up to 5 April 2009 (5 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) |
15 June 2009 | Registered office changed on 15/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
7 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 May 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 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
28 January 2009 | Memorandum and Articles of Association (14 pages) |
28 January 2009 | Memorandum and Articles of Association (14 pages) |
3 December 2008 | Memorandum and Articles of Association (14 pages) |
3 December 2008 | Memorandum and Articles of Association (14 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
12 August 2008 | Capitals not rolled up (2 pages) |
12 August 2008 | Capitals not rolled up (2 pages) |
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) |
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 bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 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) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Company name changed freelance euro services (ccxlvi) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (ccxlvi) LIMITED\certificate issued on 12/12/07 (2 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 24/04/07; 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) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (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) |
23 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 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) |
24 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
8 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
20 June 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) |
11 January 2002 | Director resigned (1 page) |
11 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) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
24 April 2001 | Incorporation (20 pages) |
24 April 2001 | Incorporation (20 pages) |