Killay
Swansea
SA2 7AE
Wales
Secretary Name | Rosalyn Ann Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 March 2018) |
Role | Company Director |
Correspondence Address | 346 Gower Road Killay Swansea SA2 7AE Wales |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(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 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Keith Williams 50.00% Ordinary |
---|---|
50 at £1 | Rosalyn Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,953 |
Cash | £266,369 |
Current Liabilities | £22,448 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 December 2017 | Return of final meeting of voluntary winding up (9 pages) |
---|---|
8 April 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 8 April 2016 (2 pages) |
8 April 2016 | Resolutions
|
8 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 September 2014 | Director's details changed for Keith Williams on 16 September 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Rosalyn Ann Williams on 16 September 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Keith Williams on 20 May 2010 (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) |
10 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
23 February 2009 | Memorandum and Articles of Association (13 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 June 2008 | Return made up to 20/05/08; 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) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire 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) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Company name changed freelance euro services (dccclxx vi) LIMITED\certificate issued on 07/11/07 (2 pages) |
22 June 2007 | Return made up to 20/05/07; full list of members (2 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) |
27 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 October 2005 | Ad 06/04/05--------- £ si 98@1 (2 pages) |
28 October 2005 | Resolutions
|
24 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Return made up to 20/05/04; full list of members (6 pages) |
14 April 2004 | Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Director resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
8 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (19 pages) |