Headlam
Darlington
DL2 3HA
Secretary Name | Carole Christine Burn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | Masons Cottage 3 The Green Headlam Darlington DL2 3HA |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 | 09 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 | 09 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | freelance-euro.com |
---|
Registered Address | 6 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Carole Christine Burn 50.00% Ordinary |
---|---|
50 at £1 | Clyde Burn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,747 |
Cash | £42,400 |
Current Liabilities | £25,247 |
Latest Accounts | 7 February 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 February |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
15 March 2018 | Micro company accounts made up to 7 February 2018 (5 pages) |
15 March 2018 | Previous accounting period shortened from 5 April 2018 to 7 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
4 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
14 January 2016 | Director's details changed for Clyde Burn on 6 April 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Carole Christine Burn on 6 April 2015 (1 page) |
14 January 2016 | Director's details changed for Clyde Burn on 6 April 2015 (2 pages) |
14 January 2016 | Secretary's details changed for Carole Christine Burn on 6 April 2015 (1 page) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Carole Christine Burn on 6 April 2015 (1 page) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Carole Christine Burn on 6 April 2015 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 November 2014 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB15 8TP to 6 Albert Street Aberdeen AB25 1XQ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB15 8TP to 6 Albert Street Aberdeen AB25 1XQ on 21 November 2014 (1 page) |
13 October 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
13 October 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
13 October 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
20 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
29 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
29 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
29 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 October 2012 | Company name changed freelance euro services (dcccl) LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Resolutions
|
10 October 2012 | Company name changed freelance euro services (dcccl) LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Resolutions
|
24 September 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 September 2012 (1 page) |
26 July 2012 | Director's details changed for Clyde Burn on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Clyde Burn on 26 July 2012 (2 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Clyde Burn on 9 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Clyde Burn on 9 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Clyde Burn on 9 December 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 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) |
28 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
28 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 09/12/07; full list of members (3 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 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 09/12/06; 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) |
17 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 09/12/04; full list of members (7 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) |
25 May 2004 | Resolutions
|
25 May 2004 | Ad 10/05/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Ad 10/05/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Return made up to 09/12/03; full list of members (6 pages) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Return made up to 09/12/03; full list of members (6 pages) |
5 January 2004 | Ad 09/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Ad 09/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 January 2004 | Director resigned (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
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) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (18 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (18 pages) |