Aberdeen
AB15 4BL
Scotland
Director Name | Mrs Elizabeth Anna Todd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Environmental Advisor |
Country of Residence | Scotland |
Correspondence Address | 64 Forest Road Aberdeen AB15 4BL Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2008) |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adrian Michael Todd 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Todd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,915 |
Cash | £57,085 |
Current Liabilities | £266 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 21 April 2024 (5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
2 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
18 September 2018 | Change of details for Mr Adrian Michael Todd as a person with significant control on 18 September 2018 (2 pages) |
6 February 2018 | Registered office address changed from C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
28 September 2017 | Cessation of Elizabeth Todd as a person with significant control on 30 September 2016 (1 page) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
28 September 2017 | Cessation of Elizabeth Todd as a person with significant control on 30 September 2016 (1 page) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
1 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 June 2016 (1 page) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 January 2013 | Director's details changed for Adrian Michael Todd on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Adrian Michael Todd on 21 January 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 October 2010 | Director's details changed for Adrian Michael Todd on 17 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Adrian Michael Todd on 17 September 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
27 January 2009 | Memorandum and Articles of Association (13 pages) |
27 January 2009 | Memorandum and Articles of Association (13 pages) |
4 December 2008 | Memorandum and Articles of Association (13 pages) |
4 December 2008 | Memorandum and Articles of Association (13 pages) |
3 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated secretary grant smith law practice (1 page) |
4 June 2008 | Appointment terminated secretary grant smith law practice (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 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 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) |
13 March 2008 | Secretary appointed grant smith law practice (1 page) |
13 March 2008 | Secretary appointed grant smith law practice (1 page) |
13 March 2008 | Appointment terminated secretary freelance euro contracting LTD (1 page) |
13 March 2008 | Company name changed freelance euro services (miii) LIMITED\certificate issued on 18/03/08 (2 pages) |
13 March 2008 | Company name changed freelance euro services (miii) LIMITED\certificate issued on 18/03/08 (2 pages) |
13 March 2008 | Appointment terminated secretary freelance euro contracting LTD (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
28 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
28 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
25 May 2004 | Ad 24/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Ad 24/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (1 page) |
10 January 2004 | New director appointed (1 page) |
23 October 2003 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
23 October 2003 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
17 September 2003 | Incorporation (22 pages) |
17 September 2003 | Incorporation (22 pages) |