Main Street
Fettercairn
AB30 1XX
Scotland
Secretary Name | Neil Harold Simper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 May 2017) |
Role | Instrument Engineer |
Correspondence Address | The Bank House Fettercairn Laurencekirk Kincardineshire AB30 1XX Scotland |
Director Name | Julie Sarah Totten |
---|---|
Date of Birth | January 1976 (Born 48 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 | Helene Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Planning Engineer |
Correspondence Address | 5 Bridgefield Stonehaven AB39 2JE Scotland |
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 | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Helene Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£521 |
Cash | £27 |
Current Liabilities | £13,808 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2011 (1 page) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 September 2010 | Director's details changed for Helene Brown 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) |
2 September 2010 | Director's details changed for Helene Brown 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) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
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) |
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) |
3 December 2007 | Company name changed freelance euro services (dccxlii ) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (dccxlii ) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
7 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
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 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 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) |
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) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
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) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Return made up to 16/08/04; full list of members
|
30 September 2004 | Return made up to 16/08/04; full list of members
|
30 September 2004 | Secretary resigned (1 page) |
17 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 September 2003 | Return made up to 16/08/03; full list of members
|
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Return made up to 16/08/03; full list of members
|
2 September 2003 | New secretary appointed;new director appointed (1 page) |
2 September 2003 | New secretary appointed;new director 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) |
16 August 2002 | Incorporation (20 pages) |
16 August 2002 | Incorporation (20 pages) |