Pittenweem
Anstruther
Fife
KY10 2QB
Scotland
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 July 2015) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN 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 |
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mr Thomas Sephton-brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,357 |
Cash | £25,547 |
Current Liabilities | £59,061 |
Latest Accounts | 5 April 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
27 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 August 2011 | Director's details changed for Mr Thomas Sephton-Brown on 16 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Mr Thomas Sephton-Brown on 16 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 September 2010 | Director's details changed for Mr Thomas Sephton-Brown on 16 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Grant Smith Law Practice on 16 August 2010 (1 page) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Thomas Sephton-Brown on 16 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Grant Smith Law Practice on 16 August 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 August 2009 | Director's change of particulars / thomas sephton-brown / 16/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / thomas sephton-brown / 16/08/2009 (1 page) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
27 January 2009 | Memorandum and Articles of Association (13 pages) |
27 January 2009 | Memorandum and Articles of Association (13 pages) |
4 December 2008 | Memorandum and Articles of Association (13 pages) |
4 December 2008 | Memorandum and Articles of Association (13 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 August 2008 | Resolutions
|
18 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page) |
18 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (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) |
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) |
12 December 2007 | Company name changed freelance euro services (dccxxxi ii) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (dccxxxi ii) LIMITED\certificate issued on 12/12/07 (2 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (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) |
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) |
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) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 February 2005 | 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
|
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 February 2004 | 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) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
1 September 2003 | New secretary appointed (1 page) |
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) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
16 August 2002 | Incorporation (20 pages) |
16 August 2002 | Incorporation (20 pages) |