Aberdeen
AB15 7RQ
Scotland
Secretary Name | Sandra Mary Nichol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 6 Springfield Road Aberdeen AB15 7RQ Scotland |
Director Name | Mrs Sandra Mary Nichol |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Springfield Road Aberdeen AB15 7RQ 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 |
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 |
50 at £1 | Graeme Nichol 50.00% Ordinary |
---|---|
50 at £1 | Sandra Mary Nichol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,204 |
Cash | £135,921 |
Current Liabilities | £24,452 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
27 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
10 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
10 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 August 2017 | Notification of Sandra Mary Nichol as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Sandra Mary Nichol as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
3 December 2015 | Appointment of Mrs Sandra Mary Nichol as a director on 6 April 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Sandra Mary Nichol as a director on 6 April 2015 (2 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
|
27 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 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
|
4 February 2014 | Secretary's details changed for Sandra Mary Nichol on 3 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Sandra Mary Nichol on 3 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Sandra Mary Nichol on 3 February 2014 (1 page) |
23 September 2013 | Director's details changed for Graeme Nichol on 2 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Graeme Nichol on 2 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Graeme Nichol on 2 September 2013 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 September 2013 | Director's details changed for Graeme Nichol on 27 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Graeme Nichol on 27 August 2013 (2 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
|
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 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) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Graeme Nichol on 20 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Secretary's details changed for Sandra Mary Nichol on 20 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Sandra Mary Nichol on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Graeme Nichol on 20 September 2011 (2 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page) |
7 September 2010 | Director's details changed for Graeme Nichol on 16 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Sandra Mary Nichol on 16 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Sandra Mary Nichol on 16 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Graeme Nichol on 16 August 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 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) |
23 February 2009 | Memorandum and Articles of Association (12 pages) |
23 February 2009 | Memorandum and Articles of Association (12 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 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) |
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) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Company name changed freelance euro services (dccxlvi ) LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed freelance euro services (dccxlvi ) LIMITED\certificate issued on 21/11/07 (2 pages) |
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) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 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) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 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) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 December 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) |
13 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
25 May 2004 | Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
15 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
15 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 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
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
|
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | Return made up to 16/08/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
17 January 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) |