24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Secretary Name | Bailey Jacob Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Business Analyst |
Correspondence Address | Holly House 46 Bridge Street Morley Leeds LS27 0EX |
Director Name | Sally Ann Bowman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 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 | 21 June 2004(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2007) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
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 | Christopher Paul Hamilton 50.00% Ordinary |
---|---|
50 at £1 | Margery Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,928 |
Cash | £186,279 |
Current Liabilities | £35,939 |
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 | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 December 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
16 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
20 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
20 October 2021 | Change of details for Mr Christopher Paul Hamilton as a person with significant control on 4 July 2020 (2 pages) |
15 October 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (3 pages) |
16 July 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
7 August 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 September 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) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 May 2016 | Director's details changed for Mr Christopher Paul Hamilton on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Christopher Paul Hamilton on 12 May 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
11 August 2014 | Secretary's details changed for Bailey Jacob Bradley on 11 August 2014 (1 page) |
11 August 2014 | Secretary's details changed for Bailey Jacob Bradley on 11 August 2014 (1 page) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
10 April 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
10 April 2013 | Amended accounts made up to 5 April 2012 (5 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) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Christopher Paul Hamilton on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Christopher Paul Hamilton on 14 June 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Memorandum and Articles of Association (13 pages) |
29 January 2009 | Memorandum and Articles of Association (13 pages) |
17 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 July 2008 | Director's change of particulars / christopher hamilton / 14/06/2008 (1 page) |
17 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 July 2008 | Director's change of particulars / christopher hamilton / 14/06/2008 (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) |
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) |
10 March 2008 | Director's change of particulars / christopher hamilton / 07/03/2008 (2 pages) |
10 March 2008 | Director's change of particulars / christopher hamilton / 07/03/2008 (2 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 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Company name changed freelance euro services (mclxxxv I) LIMITED\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed freelance euro services (mclxxxv I) LIMITED\certificate issued on 09/01/08 (2 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (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) |
29 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
24 June 2005 | Ad 14/06/04--------- £ si 98@1 (2 pages) |
24 June 2005 | Ad 14/06/04--------- £ si 98@1 (2 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) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
14 June 2004 | Incorporation (21 pages) |
14 June 2004 | Incorporation (21 pages) |