Newburgh
Aberdeenshire
AB41 6FB
Scotland
Secretary Name | Valentina Bannerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 75 Mavis Bank Newburgh Aberdeenshire AB41 6FB Scotland |
Director Name | Mrs Valentina Bannerman |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(11 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 75 Mavis Bank Newburgh Ellon Aberdeenshire AB41 6FB Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Julie Sarah Totten |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Square Torphins Banchory Aberdeenshire |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(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 | 16 August 2002(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Goldwells 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
1 at £1 | Andrew Bannerman 50.00% Ordinary A1 |
---|---|
1 at £1 | Valentina Chernikova 50.00% Ordinary A2 |
Year | 2014 |
---|---|
Net Worth | £334,498 |
Cash | £395,078 |
Current Liabilities | £78,756 |
Latest Accounts | 5 April 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 5 January 2024 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 15 August 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2023 (6 months, 3 weeks from now) |
19 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
---|---|
14 June 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
31 August 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
10 September 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
26 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Valentina Bannerman as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Andrew Bannerman as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Valentina Bannerman as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Andrew Bannerman as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
10 August 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 October 2014 | Appointment of Mrs Valentina Bannerman as a director on 16 August 2013 (2 pages) |
9 October 2014 | Appointment of Mrs Valentina Bannerman as a director on 16 August 2013 (2 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Andrew Alexander Bannerman on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Andrew Alexander Bannerman on 1 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Andrew Alexander Bannerman on 1 August 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
27 January 2009 | Memorandum and Articles of Association (16 pages) |
27 January 2009 | Memorandum and Articles of Association (16 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
9 December 2008 | Memorandum and Articles of Association (16 pages) |
9 December 2008 | Memorandum and Articles of Association (16 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
18 August 2008 | Ad 06/04/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
18 August 2008 | Ad 06/04/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 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) |
3 December 2007 | Company name changed freelance euro services (dccxxiv ) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (dccxxiv ) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
7 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 16/08/07; 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) |
11 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
11 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members
|
13 September 2004 | Return made up to 16/08/04; full list of members
|
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) |
13 November 2003 | Return made up to 16/08/03; full list of members
|
13 November 2003 | New secretary appointed (1 page) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | Return made up to 16/08/03; full list of members
|
13 November 2003 | New secretary appointed (1 page) |
13 November 2003 | New director appointed (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
16 January 2003 | Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page) |
16 January 2003 | Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page) |
16 August 2002 | Incorporation (20 pages) |
16 August 2002 | Incorporation (20 pages) |