Cove
Aberdeen
AB12 3QU
Scotland
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2008(4 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 November 2017) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Ms Beverley Ann Morris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Expediter |
Country of Residence | United Kingdom |
Correspondence Address | 127 Polmuir Road Ferryhill Aberdeen Aberdeenshire AB11 7SJ 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 |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 03 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW 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 | 25 Bothwell Street Glasgow South Lanarkshire G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,596 |
Cash | £42,511 |
Current Liabilities | £17,458 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
4 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2017 | Final Gazette dissolved following liquidation (1 page) |
4 August 2017 | Return of final meeting of voluntary winding up (7 pages) |
4 August 2017 | Return of final meeting of voluntary winding up (7 pages) |
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) |
8 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 May 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 7 May 2015 (2 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 7 May 2015 (2 pages) |
20 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 December 2012 | Director's details changed for Ms Beverley Ann Morris on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Ms Beverley Ann Morris on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 April 2012 | Director's details changed for Ms Beverley Ann Morris on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Ms Beverley Ann Morris on 23 April 2012 (2 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
6 January 2010 | Secretary's details changed for Grant Smith Law Practice on 16 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Grant Smith Law Practice on 16 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Ms Beverley Ann Morris on 16 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Ms Beverley Ann Morris on 16 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 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) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
6 January 2009 | Director appointed ms beverley ann morris (1 page) |
6 January 2009 | Appointment terminated director alexander robertson (1 page) |
6 January 2009 | Appointment terminated director alexander robertson (1 page) |
6 January 2009 | Director appointed ms beverley ann morris (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
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) |
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 March 2008 | Return made up to 16/12/07; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
11 January 2007 | Return made up to 16/12/06; full list of members (2 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) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
20 December 2005 | 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) |
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) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
9 February 2004 | Company name changed freelance euro services mciv lim ited\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed freelance euro services mciv lim ited\certificate issued on 09/02/04 (2 pages) |
30 January 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
30 January 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
16 December 2003 | Incorporation (21 pages) |
16 December 2003 | Incorporation (21 pages) |