Garvock Road
Laurencekirk
Kincardineshire
AB30 1FJ
Scotland
Secretary Name | Joanne Catherine Wheadon |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Secretary |
Correspondence Address | Rocklea Garvock Road Laurencekirk Aberdeenshire AB30 1FJ 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 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 |
Director Name | Joanne Catherine Wheadon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2002) |
Role | Engineering |
Correspondence Address | Rocklea Garvock Road Laurencekirk Aberdeenshire AB30 1FJ 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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2008) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Rocklea Garvock Road Laurencekirk Aberdeenshire AB30 1FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Joanne Catherine Wheadon 50.00% Ordinary |
---|---|
50 at £1 | Paul Jonathan Wheadon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,395 |
Current Liabilities | £30,631 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
17 October 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
18 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
21 October 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
21 October 2022 | Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to Rocklea Garvock Road Laurencekirk Aberdeenshire AB30 1FJ on 21 October 2022 (1 page) |
18 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
28 June 2021 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 28 June 2021 (1 page) |
2 November 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
28 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
28 August 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
28 August 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
16 August 2017 | Notification of Paul Jonathan Wheadon as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Paul Jonathan Wheadon as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
15 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
15 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
15 September 2015 | Micro company accounts made up to 5 April 2015 (6 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
|
8 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
8 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
8 December 2014 | Micro company accounts made up to 5 April 2014 (6 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
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Paul Jonathan Wheadon on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Paul Jonathan Wheadon on 16 August 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 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) |
4 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 barclay street stonehaven aberdeenshire AB39 2BJ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 barclay street stonehaven aberdeenshire AB39 2BJ (1 page) |
28 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Company name changed freelance euro services (dccxlii I) LIMITED\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed freelance euro services (dccxlii I) LIMITED\certificate issued on 11/05/07 (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 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 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 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) |
22 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 January 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 (6 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
22 April 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 2004 | Resolutions
|
19 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 December 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 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | Return made up to 16/08/03; full list of members (8 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) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
16 August 2002 | Incorporation (20 pages) |
16 August 2002 | Incorporation (20 pages) |