Burton Waters
Lincoln
LN1 2TS
Secretary Name | Anne Matheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | 12 McKenzie Place Burghead Morayshire IV30 5UU Scotland |
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 |
Website | freelance-euro.com |
---|
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 |
50 at £1 | Anne Matheson 50.00% Ordinary |
---|---|
50 at £1 | Gordon Matheson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £670 |
Current Liabilities | £7,895 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Application to strike the company off the register (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 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
|
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (8 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
|
26 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
9 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for Gordon Matheson on 9 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Gordon Matheson on 9 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Gordon Matheson on 9 May 2013 (2 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) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
27 May 2010 | Director's details changed for Gordon Matheson on 20 May 2010 (2 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 Gordon Matheson on 20 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 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) |
10 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (3 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) |
27 June 2008 | Return made up to 20/05/08; full list of members (3 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) |
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 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 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) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
22 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 20/05/07; full list of members (2 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) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 20/05/05; 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) |
6 July 2004 | Return made up to 20/05/04; full list of members (6 pages) |
6 July 2004 | Amending 882(r) allotted 200503 (3 pages) |
6 July 2004 | Amending 882(r) allotted 200503 (3 pages) |
6 July 2004 | Return made up to 20/05/04; full list of members (6 pages) |
2 June 2004 | Ad 28/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2004 | Ad 28/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2004 | Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2004 | Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
8 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
8 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (19 pages) |
20 May 2003 | Incorporation (19 pages) |