St. Cyrus
Montrose
Aberdeenshire
DD10 0DJ
Scotland
Secretary Name | Gillian Carol Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | Lowood Lauriston St. Cyrus Montrose Angus DD10 0DJ Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 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 |
Website | freelanceworld.net |
---|---|
Telephone | 01224 585599 |
Telephone region | Aberdeen |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gillian Smith 50.00% Ordinary |
---|---|
50 at £1 | Ian Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,062 |
Cash | £3,729 |
Current Liabilities | £18,502 |
Latest Accounts | 7 April 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 April |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
---|---|
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
6 March 2017 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 6 Albert Street Aberdeen AB25 1XQ on 6 March 2017 (1 page) |
19 August 2016 | Confirmation statement made on 16 August 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) |
30 May 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
19 August 2013 | Secretary's details changed for Gillian Carol Smith on 10 August 2012 (2 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 June 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
27 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Ian Strachan Smith on 14 August 2012 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 February 2011 | Company name changed freelance euro services (dccxxxii) LIMITED\certificate issued on 04/02/11
|
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 September 2010 | Director's details changed for Ian Strachan Smith on 16 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
28 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) |
26 August 2008 | Resolutions
|
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Ad 06/04/08\gbp si 98@1=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 aberdeenshrie 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) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
7 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 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) |
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) |
19 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 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 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | Return made up to 16/08/03; full list of members
|
16 January 2003 | Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page) |
9 January 2003 | New director appointed (1 page) |
16 August 2002 | Incorporation (20 pages) |