Birkhill
Dundee
DD2 5PZ
Scotland
Secretary Name | Irene Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 16 Highfield Place Birkhill Dundee DD2 5PZ Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 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 | 02 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
60 at £1 | Irene Whitehead 60.00% Ordinary |
---|---|
40 at £1 | Graham Whitehead 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,374 |
Cash | £4,488 |
Current Liabilities | £35,322 |
Latest Accounts | 5 April 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
7 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Irene Whitehead on 1 December 2014 (1 page) |
7 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Irene Whitehead on 1 December 2014 (1 page) |
7 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Irene Whitehead on 1 December 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Graham James Whitehead on 2 December 2010 (3 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Graham James Whitehead on 2 December 2010 (3 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Graham James Whitehead on 2 December 2010 (3 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) |
7 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Graham James Whitehead on 2 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Graham James Whitehead on 2 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Graham James Whitehead on 2 December 2009 (2 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) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
27 January 2009 | Memorandum and Articles of Association (15 pages) |
27 January 2009 | Memorandum and Articles of Association (15 pages) |
15 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
3 December 2008 | Memorandum and Articles of Association (15 pages) |
3 December 2008 | Memorandum and Articles of Association (15 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 AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
25 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Company name changed freelance euro services (dcclxix ) LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed freelance euro services (dcclxix ) LIMITED\certificate issued on 07/11/07 (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
10 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
22 February 2006 | Return made up to 02/12/05; full list of members (2 pages) |
22 February 2006 | Return made up to 02/12/05; 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) |
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) |
30 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
30 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
30 December 2003 | Ad 02/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
30 December 2003 | Ad 02/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 December 2003 | Director resigned (1 page) |
19 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page) |
6 December 2002 | Memorandum and Articles of Association (14 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Memorandum and Articles of Association (14 pages) |
6 December 2002 | Resolutions
|
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (20 pages) |
2 December 2002 | Incorporation (20 pages) |