Craigton Road, Cults
Aberdeen
Aberdeenshire
AB15 9PQ
Scotland
Director Name | Mrs Gillian Lord |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(16 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW 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 |
Director Name | Mr David John Lord |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Well Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bogjoran Craigton Road Cults Aberdeen AB15 9PQ 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 |
Website | freelance-euro.com |
---|
Registered Address | 12 Traill Drive Montrose DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David John Lord 50.00% Ordinary |
---|---|
50 at £1 | Gillian Lord 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £541,770 |
Cash | £2,571 |
Current Liabilities | £18,745 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
4 February 2016 | Delivered on: 17 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 urquhart court, 105 urquhart road, aberdeen. ABN125551. Outstanding |
---|---|
1 May 2015 | Delivered on: 9 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot 1 evolution housing development, aberdeen. ABN114079 and which subjects have a postal address of 1 urquhart court, 105 urquhart road, aberdeen. Outstanding |
28 April 2015 | Delivered on: 2 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 1 mearns street, aberdeen. Title number ABN107129. Outstanding |
29 April 2015 | Delivered on: 2 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 22A james street, aberdeen. Title number ABN99336. Outstanding |
22 April 2015 | Delivered on: 1 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
6 March 2023 | Satisfaction of charge SC2235750002 in full (1 page) |
6 March 2023 | Satisfaction of charge SC2235750003 in full (1 page) |
16 February 2023 | Satisfaction of charge SC2235750001 in full (1 page) |
2 February 2023 | Satisfaction of charge SC2235750004 in full (1 page) |
25 January 2023 | Satisfaction of charge SC2235750005 in full (1 page) |
29 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
2 June 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
6 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
30 September 2021 | Cessation of David John Lord as a person with significant control on 15 March 2021 (1 page) |
30 September 2021 | Termination of appointment of David John Lord as a director on 15 March 2021 (1 page) |
20 September 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
16 April 2021 | Change of details for Mr David John Lord as a person with significant control on 28 February 2021 (2 pages) |
16 April 2021 | Change of details for Mrs Gillian Lord as a person with significant control on 28 February 2021 (2 pages) |
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
16 October 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
23 May 2019 | Change of details for Mrs Gillian Lord as a person with significant control on 22 May 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
8 January 2018 | Amended total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
18 October 2017 | Notification of Gillian Lord as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Gillian Lord as a director on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Gillian Lord as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Gillian Lord as a director on 18 October 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Change of details for Mr David John Lord as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr David John Lord as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Traill Drive Montrose DD10 8SW on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Traill Drive Montrose DD10 8SW on 26 September 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
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) |
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) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 May 2015 | Registration of charge SC2235750004, created on 1 May 2015 (14 pages) |
9 May 2015 | Registration of charge SC2235750004, created on 1 May 2015 (14 pages) |
9 May 2015 | Registration of charge SC2235750004, created on 1 May 2015 (14 pages) |
2 May 2015 | Registration of charge SC2235750002, created on 29 April 2015 (10 pages) |
2 May 2015 | Registration of charge SC2235750002, created on 29 April 2015 (10 pages) |
2 May 2015 | Registration of charge SC2235750003, created on 28 April 2015 (10 pages) |
2 May 2015 | Registration of charge SC2235750003, created on 28 April 2015 (10 pages) |
1 May 2015 | Registration of charge SC2235750001, created on 22 April 2015 (17 pages) |
1 May 2015 | Registration of charge SC2235750001, created on 22 April 2015 (17 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for David John Lord on 24 September 2010 (2 pages) |
21 October 2010 | Director's details changed for David John Lord on 24 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 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) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
18 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
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) |
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) |
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) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 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) |
13 April 2006 | Return made up to 24/09/05; full list of members (2 pages) |
13 April 2006 | Return made up to 24/09/05; full list of members (2 pages) |
12 April 2006 | Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
12 April 2006 | Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (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) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 December 2004 | 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) |
10 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 December 2003 | 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) |
13 December 2002 | Return made up to 24/09/02; full list of members
|
13 December 2002 | Return made up to 24/09/02; full list of members
|
6 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 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 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (20 pages) |
24 September 2001 | Incorporation (20 pages) |