Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Secretary Name | Linda Margaret Stuart |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 63 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 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 September 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Telephone | 01224 585599 |
---|---|
Telephone region | Aberdeen |
Registered Address | 63 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
50 at £1 | Linda Margaret Stuart 50.00% Ordinary |
---|---|
50 at £1 | Martin Sim Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,930 |
Current Liabilities | £161,789 |
Latest Accounts | 5 April 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 4 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 4 April |
Latest Return | 24 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 8 October 2021 (overdue) |
30 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
23 December 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
17 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2019 | Resolutions
|
8 April 2019 | Change of share class name or designation (2 pages) |
3 April 2019 | Notification of Linda Margaret Stuart as a person with significant control on 29 March 2019 (2 pages) |
3 April 2019 | Change of details for Mr Martin Sim Stuart as a person with significant control on 29 March 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
2 March 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
26 September 2017 | Notification of Martin Sim Stuart as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
26 September 2017 | Notification of Martin Sim Stuart as a person with significant control on 6 April 2016 (2 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
9 August 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
8 August 2016 | Micro company accounts made up to 5 April 2015 (6 pages) |
8 August 2016 | Micro company accounts made up to 5 April 2015 (6 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
5 June 2015 | Micro company accounts made up to 5 April 2014 (6 pages) |
5 June 2015 | Micro company accounts made up to 5 April 2014 (6 pages) |
5 June 2015 | Micro company accounts made up to 5 April 2014 (6 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
10 September 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 September 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 24 September 2012 with a full list of shareholders (14 pages) |
10 September 2014 | Annual return made up to 24 September 2012 with a full list of shareholders (14 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 September 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Administrative restoration application (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
10 September 2014 | Administrative restoration application (3 pages) |
27 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
8 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
12 January 2011 | Director's details changed for Martin Sim Stuart on 24 September 2010 (2 pages) |
12 January 2011 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Director's details changed for Martin Sim Stuart on 24 September 2010 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Return made up to 24/09/08; full list of members (3 pages) |
6 February 2009 | Return made up to 24/09/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire 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) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
12 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 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 (cdlxvii I) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (cdlxvii I) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 24/09/07; 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) |
13 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 24/09/06; 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) |
7 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
7 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 September 2003 | Return made up to 24/09/03; full list of members (6 pages) |
18 September 2003 | Return made up to 24/09/03; full list of members (6 pages) |
27 August 2003 | Return made up to 24/09/02; full list of members
|
27 August 2003 | Return made up to 24/09/02; full list of members
|
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New director appointed (1 page) |
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) |
17 January 2002 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
17 January 2002 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
24 September 2001 | Incorporation (20 pages) |
24 September 2001 | Incorporation (20 pages) |