Stonehaven
Kincardineshire
AB39 2HE
Scotland
Secretary Name | Maria Coll |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 70 Cameron Street Stonehaven Kincardineshire AB39 2HE Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL 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 |
68 at £1 | Patrick Francis Coll 68.00% Ordinary |
---|---|
32 at £1 | Maria Coll 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233 |
Cash | £23,267 |
Current Liabilities | £29,425 |
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 | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
27 December 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
25 August 2023 | Change of details for Mrs Maria Coll as a person with significant control on 25 August 2023 (2 pages) |
25 August 2023 | Change of details for Mr Patrick Francis Coll as a person with significant control on 25 August 2023 (2 pages) |
25 August 2023 | Change of details for Mrs Maria Coll as a person with significant control on 25 August 2023 (2 pages) |
11 November 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 26 August 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) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
10 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 September 2011 | Secretary's details changed for Maria Peat on 20 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Secretary's details changed for Maria Peat on 20 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 September 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 November 2010 | Director's details changed for Patrick Francis Coll on 26 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Patrick Francis Coll on 26 August 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) |
31 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
15 April 2009 | Memorandum and Articles of Association (14 pages) |
15 April 2009 | Memorandum and Articles of Association (14 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) |
2 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 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) |
3 December 2007 | Company name changed freelance euro services (mcccxxx ii) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mcccxxx ii) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
5 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 26/08/06; 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) |
12 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
12 September 2005 | Director resigned (1 page) |
17 June 2005 | Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2005 | Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2005 | Ad 26/08/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
17 June 2005 | Ad 26/08/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
27 January 2005 | Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page) |
27 January 2005 | Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
26 August 2004 | Incorporation (21 pages) |
26 August 2004 | Incorporation (21 pages) |