Bridge Of Don
Aberdeen
AB23 8QW
Scotland
Secretary Name | Mrs Petty Fong |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 52 Lochside Road Bridge Of Don Aberdeen Aberdeenshire AB23 8QW 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 |
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 |
Year | 2013 |
---|---|
Net Worth | £61,529 |
Cash | £71,113 |
Current Liabilities | £29,192 |
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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 September 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 May 2019 | Change of details for Mrs Petty Fong as a person with significant control on 1 June 2016 (2 pages) |
23 May 2019 | Change of details for Mr Stan Fong as a person with significant control on 1 June 2016 (2 pages) |
23 May 2019 | Director's details changed for Mr Stan Fong on 1 June 2016 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
5 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 5 February 2019 (1 page) |
9 November 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Stan Fong as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Petty Fong as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Petty Fong as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Stan Fong as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Stan Fong as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Petty Fong as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 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) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
19 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) |
22 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
16 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 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
29 June 2010 | Director's details changed for Stan Fong on 14 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Stan Fong on 14 June 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 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) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 January 2009 | Memorandum and Articles of Association (14 pages) |
29 January 2009 | Memorandum and Articles of Association (14 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 / stan fong / 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 / stan fong / 14/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / petty fongi / 16/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / petty fongi / 16/06/2008 (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) |
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) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Company name changed freelance euro services (mccxlv) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mccxlv) LIMITED\certificate issued on 20/11/07 (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) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 June 2006 | Director's particulars changed (1 page) |
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) |
29 June 2006 | Director's particulars changed (1 page) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 June 2005 | Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 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=98 £ ic 2/100 (2 pages) |
24 June 2005 | Return made up to 14/06/05; 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) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
14 June 2004 | Incorporation (21 pages) |
14 June 2004 | Incorporation (21 pages) |