24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Secretary Name | Ms Penelope Caroline Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Beaumont Road Purley Surrey CR8 2EG |
Director Name | Ms Penelope Caroline Hughes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD 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 |
Website | sunnyside-consulting.co.uk |
---|
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Penelope Caroline Hughes 50.00% Ordinary |
---|---|
50 at £1 | Richard Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,752 |
Cash | £298,020 |
Current Liabilities | £33,255 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
11 July 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
31 May 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
12 May 2017 | Appointment of Ms Penelope Caroline Hughes as a director on 4 May 2017 (2 pages) |
12 May 2017 | Appointment of Ms Penelope Caroline Hughes as a director on 4 May 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
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) |
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
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
|
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
29 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 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) |
12 May 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 5 April 2011 (5 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) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 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 Richard Hughes on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard Hughes 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) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
27 January 2009 | Memorandum and Articles of Association (13 pages) |
27 January 2009 | Memorandum and Articles of Association (13 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) |
4 December 2008 | Memorandum and Articles of Association (13 pages) |
4 December 2008 | Memorandum and Articles of Association (13 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) |
29 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
29 February 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) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Company name changed freelance euro services (mlxxvii I) LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed freelance euro services (mlxxvii I) LIMITED\certificate issued on 07/11/07 (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 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) |
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) |
26 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 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) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
10 February 2004 | Company name changed freelance euro services mlxxviii LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed freelance euro services mlxxviii 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) |
29 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) |