51 Chantry View Road
Guildford
Surrey
GU1 3XT
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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 August 2017) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
70 at £1 | Peter Rowland Carson 70.00% Ordinary |
---|---|
30 at £1 | Judith Carson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,151 |
Cash | £322,004 |
Current Liabilities | £32,194 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
6 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2019 | Final account prior to dissolution in MVL (final account attached) (14 pages) |
9 August 2019 | Change of details for Mr Peter Carson as a person with significant control on 23 July 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
5 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
27 September 2018 | Resolutions
|
27 September 2018 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 7 Queen's Gardens Aberdeen AB15 4YD on 27 September 2018 (2 pages) |
21 August 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
2 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Grant Smith Law Practice as a secretary on 23 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Grant Smith Law Practice as a secretary on 23 August 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (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) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
10 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
10 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
10 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 February 2013 | Amended accounts made up to 5 April 2012 (6 pages) |
20 February 2013 | Amended accounts made up to 5 April 2012 (6 pages) |
20 February 2013 | Amended accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
6 September 2010 | Secretary's details changed for Grant Smith Law Practice on 26 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Peter Rowland Carson on 26 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Grant Smith Law Practice on 26 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Peter Rowland Carson on 26 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
18 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 26/08/09; 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) |
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) |
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) |
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) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 November 2006 | Return made up to 26/08/06; full list of members (2 pages) |
6 November 2006 | Return made up to 26/08/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
6 September 2005 | Director resigned (1 page) |
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) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
26 August 2004 | Incorporation (21 pages) |
26 August 2004 | Incorporation (21 pages) |