Fraserburgh
Aberdeenshire
AB43 9SZ
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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 2011) |
Correspondence Address | 252 Union Street Aberdeen 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 |
Year | 2013 |
---|---|
Net Worth | £70,580 |
Cash | £77,478 |
Current Liabilities | £24,301 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (3 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
13 June 2018 | Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 13 June 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
23 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
23 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
18 March 2015 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 18 March 2015 (1 page) |
23 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
25 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
25 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
25 November 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
10 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 20 May 2011 (4 pages) |
20 May 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (3 pages) |
20 May 2011 | Director's details changed for Malcolm Sinclair on 25 April 2011 (3 pages) |
20 May 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 20 May 2011 (4 pages) |
20 May 2011 | Director's details changed for Malcolm Sinclair on 25 April 2011 (3 pages) |
20 May 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (3 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 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) |
5 January 2010 | Director's details changed for Malcolm Sinclair on 16 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Malcolm Sinclair on 16 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Grant Smith Law Practice on 16 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Grant Smith Law Practice on 16 December 2009 (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) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
22 May 2009 | Company name changed freelance euro services (mcvi) LIMITED\certificate issued on 26/05/09 (2 pages) |
22 May 2009 | Company name changed freelance euro services (mcvi) LIMITED\certificate issued on 26/05/09 (2 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) |
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) |
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) |
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 | Director's change of particulars / malcolm sinclair / 16/12/2007 (1 page) |
7 March 2008 | Director's change of particulars / malcolm sinclair / 16/12/2007 (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 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 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) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
11 February 2005 | Return made up to 16/12/04; full list of members (4 pages) |
11 February 2005 | Return made up to 16/12/04; full list of members (4 pages) |
7 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
28 May 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
28 May 2004 | Resolutions
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
10 February 2004 | Company name changed freelance euro services mcvi lim ited\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed freelance euro services mcvi lim ited\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) |
29 January 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
16 December 2003 | Incorporation (17 pages) |
16 December 2003 | Incorporation (17 pages) |