Eston
Middlesbrough
Cleveland
TS6 9EH
Secretary Name | Joanne Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 189 Slade Lane Levenshulme Manchester Lancashire M19 2AE |
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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 10 January 2008) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jeffrey Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,553 |
Cash | £246,123 |
Current Liabilities | £27,173 |
Latest Accounts | 5 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 2 December 2022 (6 months ago) |
---|---|
Next Return Due | 16 December 2023 (6 months, 2 weeks from now) |
14 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
---|---|
21 September 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
11 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
17 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
3 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 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) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 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) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Jeffrey Pearce on 2 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Jeffrey Pearce on 2 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Jeffrey Pearce on 2 December 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 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) |
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 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) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
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) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 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) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
30 December 2003 | Return made up to 02/12/03; full list of members (8 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 (8 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 (15 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Memorandum and Articles of Association (15 pages) |
6 December 2002 | Resolutions
|
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) |