Parkneuk
Dunfermline
Fife
KY12 9AU
Scotland
Secretary Name | June Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 22 August 2018) |
Role | Company Director |
Correspondence Address | 19 The Castings Dunfermline Fife KY12 9AU Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 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 | 16 December 2003(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
70 at £1 | Hugh Gallagher 70.00% Ordinary |
---|---|
30 at £1 | June Gallagher 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,945 |
Cash | £129,445 |
Current Liabilities | £34,424 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 April 2016 | Resolutions
|
---|---|
6 April 2016 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2016 (2 pages) |
30 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
5 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Company name changed freelance euro services (mlxxxvi) LIMITED\certificate issued on 10/01/11
|
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page) |
2 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Hugh Gallagher on 19 December 2009 (2 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) |
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) |
6 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 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 AB11 7SL (1 page) |
7 March 2008 | Return made up to 16/12/07; 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 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
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) |
11 January 2007 | Return made up to 16/12/06; 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) |
26 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
9 February 2005 | Return made up to 16/12/04; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
30 July 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
10 February 2004 | Company name changed freelance euro services mlxxxvi LIMITED\certificate issued on 10/02/04 (2 pages) |
29 January 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
16 December 2003 | Incorporation (16 pages) |