Portlethen
Aberdeen
Aberdeenshire
AB12 4NX
Scotland
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 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 | 05 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 | 05 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 | 7 years, 1 month (resigned 27 February 2015) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | 116 Alexander Avenue Largs KA30 9EY Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
50 at £1 | John Mcaulay 50.00% Ordinary |
---|---|
50 at £1 | Sandra Mcaulay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,439 |
Cash | £31,661 |
Current Liabilities | £23,638 |
Latest Accounts | 5 April 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
10 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
16 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland to 11 Rowanbank Road Portlethen Aberdeen AB12 4NX on 22 January 2019 (1 page) |
11 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 December 2016 | Micro company accounts made up to 5 April 2016 (5 pages) |
14 December 2016 | Micro company accounts made up to 5 April 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6EX to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6EX to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
27 February 2015 | Termination of appointment of Grant Smith Law Practice as a secretary on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 20 Cross Keys Close Brechin Angus DD9 6EX on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Grant Smith Law Practice as a secretary on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 20 Cross Keys Close Brechin Angus DD9 6EX on 27 February 2015 (1 page) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 August 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for John Mcaulay on 5 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Grant Smith Law Practice on 5 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for John Mcaulay on 5 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Grant Smith Law Practice on 5 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for John Mcaulay on 5 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Grant Smith Law Practice on 5 December 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 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) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 05/12/08; 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) |
27 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 05/12/07; 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) |
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) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
4 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
22 March 2006 | Return made up to 05/12/05; full list of members (2 pages) |
22 March 2006 | Ad 06/04/05--------- £ si [email protected]=98 £ ic 2/100 (1 page) |
22 March 2006 | Return made up to 05/12/05; full list of members (2 pages) |
22 March 2006 | Ad 06/04/05--------- £ si [email protected]=98 £ ic 2/100 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Ad 05/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Ad 05/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 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) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
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) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (18 pages) |