Kirkcaldy
Fife
KY2 5YQ
Scotland
Secretary Name | Lynn Margaret Le Bouedec |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Woodlands Road Kirkcaldy Fife KY2 5YQ 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 | 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 |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2007) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 3 Coates Place Edinburgh EH3 7AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Joseph Le Bouedec 50.00% Ordinary |
---|---|
50 at £1 | Lynn Le Bouedec 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,466 |
Cash | £75,182 |
Current Liabilities | £600 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
20 August 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
14 November 2017 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
25 September 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 July 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
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) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
28 June 2010 | Director's details changed for Joseph Marie Le Bouedec on 11 June 2010 (2 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 Joseph Marie Le Bouedec 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) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 January 2009 | Memorandum and Articles of Association (12 pages) |
29 January 2009 | Memorandum and Articles of Association (12 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
14 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) |
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) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Company name changed freelance euro services (mclxxi) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mclxxi) LIMITED\certificate issued on 20/11/07 (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) |
21 March 2007 | Amended accounts made up to 5 April 2006 (5 pages) |
21 March 2007 | Amended accounts made up to 5 April 2006 (5 pages) |
21 March 2007 | Amended accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (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) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 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 | 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 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
11 June 2004 | Incorporation (21 pages) |
11 June 2004 | Incorporation (21 pages) |