West Cults Road
Aberdeen
Aberdeenshire
AB15 9HQ
Scotland
Secretary Name | Anne Mary Marray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 May 2017) |
Role | Company Director |
Correspondence Address | Bidston, West Cults Road Cults Aberdeen Aberdeenshire AB15 9HQ Scotland |
Director Name | Andrew Duthie |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Cattofield Gardens Aberdeen Grampian AB25 3QZ Scotland |
Director Name | Michael Charles Austin Francis |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Well Engineering Advisor |
Correspondence Address | Bidston West Cults Road, Cults Aberdeen AB15 9HQ Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 7 Waverley Place Aberdeen AB10 1XH Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £694,676 |
Cash | £406,228 |
Current Liabilities | £31,297 |
Latest Accounts | 5 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
21 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
21 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
23 March 2015 | Registered office address changed from Bidston West Cults Road Cults Aberdeenshire AB15 9HQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 23 March 2015 (2 pages) |
23 March 2015 | Registered office address changed from Bidston West Cults Road Cults Aberdeenshire AB15 9HQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 23 March 2015 (2 pages) |
23 March 2015 | Resolutions
|
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2010 (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
21 July 2010 | Company name changed freelance euro services (dccli) LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Company name changed freelance euro services (dccli) LIMITED\certificate issued on 21/07/10
|
6 April 2010 | Amended accounts made up to 5 April 2009 (7 pages) |
6 April 2010 | Amended accounts made up to 5 April 2009 (7 pages) |
6 April 2010 | Amended accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
20 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 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) |
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) |
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) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | New secretary appointed (1 page) |
7 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 20/08/07; full list of members (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 20/08/06; full list of members (2 pages) |
11 October 2006 | Return made up to 20/08/06; 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 20/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 20/08/04; full list of members
|
13 September 2004 | Return made up to 20/08/04; full list of members
|
13 September 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
20 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 November 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) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members
|
3 September 2003 | Return made up to 20/08/03; full list of members
|
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | New secretary appointed (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 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) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (21 pages) |
20 August 2002 | Incorporation (21 pages) |