Elgin
Morayshire
IV30 1NU
Scotland
Secretary Name | Claire Frances Pender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 34 Rose Avenue Elgin Morayshire IV30 1NU Scotland |
Director Name | Sally Ann Bowman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78b Dunbar Street Old Aberdeen Aberdeen Abereenshire AB24 3UJ Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
100 at £1 | Claire Frances Pender 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,746 |
Cash | £147 |
Current Liabilities | £13,407 |
Latest Accounts | 4 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 04 April |
13 August 2020 | Micro company accounts made up to 4 April 2020 (3 pages) |
---|---|
13 August 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 4 April 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
6 February 2019 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
17 October 2018 | Micro company accounts made up to 4 April 2018 (3 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 4 April 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 4 April 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 4 April 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 4 April 2016 (5 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
18 June 2015 | Total exemption small company accounts made up to 4 April 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 4 April 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 4 April 2015 (5 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 December 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 December 2013 | Total exemption small company accounts made up to 4 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 4 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 4 April 2013 (5 pages) |
23 July 2013 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom on 23 July 2013 (1 page) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 4 April 2012 (6 pages) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 March 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for John Michael Pender on 11 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Michael Pender on 11 June 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 January 2009 | Memorandum and Articles of Association (15 pages) |
29 January 2009 | Memorandum and Articles of Association (15 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
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) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Company name changed freelance euro services (mclvii) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mclvii) LIMITED\certificate issued on 12/12/07 (2 pages) |
22 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 11/06/07; full list of members (2 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) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
22 June 2005 | Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
22 June 2005 | Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
21 December 2004 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
21 December 2004 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
11 June 2004 | Incorporation (21 pages) |
11 June 2004 | Incorporation (21 pages) |