Aberdeen
Aberdeenshire
AB11 6AW
Scotland
Secretary Name | Fiona Nicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 02 May 2023) |
Role | Housewife |
Correspondence Address | 30 Abbey Square Aberdeen AB11 9LF Scotland |
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 | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 June 2004(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | David Nicol 51.00% Ordinary |
---|---|
49 at £1 | Rasa Meiriene 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,307 |
Cash | £45,435 |
Current Liabilities | £21,160 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 3 July 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) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 March 2016 | Previous accounting period shortened from 5 April 2016 to 28 February 2016 (1 page) |
22 March 2016 | Previous accounting period shortened from 5 April 2016 to 28 February 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 July 2013 | Secretary's details changed for Fiona Nicol on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Fiona Nicol on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Fiona Nicol on 4 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 November 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2012 (1 page) |
31 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 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) |
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) |
28 June 2010 | Director's details changed for David Kennedy Nicol on 14 June 2010 (2 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 David Kennedy Nicol on 14 June 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 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) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
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) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 June 2005 | Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2005 | Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (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) |
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) |
14 June 2004 | Incorporation (21 pages) |
14 June 2004 | Incorporation (21 pages) |