Hilltown
Newry
County Down
BT34 5UJ
Northern Ireland
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 | 20 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2012) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Tax Services North 1 Melville Terrace Stirling FK8 2ND Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
100 at £1 | Anthony Desmond Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,081 |
Cash | £56,670 |
Current Liabilities | £20,504 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 5 April |
Latest Return | 26 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
16 January 2021 | Unaudited abridged accounts made up to 5 April 2020 (6 pages) |
---|---|
4 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 5 April 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 5 April 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Anthony Desmond Oliver on 10 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Anthony Desmond Oliver on 10 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Anthony David Oliver on 29 August 2013 (3 pages) |
23 September 2013 | Director's details changed for Mr Anthony David Oliver on 29 August 2013 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
19 September 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
14 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 March 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 November 2010 | Secretary's details changed for Grant Smith Law Practice on 26 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Anthony David Oliver on 26 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Anthony David Oliver on 26 August 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Grant Smith Law Practice on 26 August 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
2 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) |
28 January 2009 | Memorandum and Articles of Association (13 pages) |
28 January 2009 | Memorandum and Articles of Association (13 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 October 2008 | Director's change of particulars / anthony oliver / 26/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / anthony oliver / 26/08/2008 (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 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Company name changed freelance euro services (mcclxxv ) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mcclxxv ) LIMITED\certificate issued on 01/12/07 (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 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) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Return made up to 26/08/05; full list of members (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 2/100 (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 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
26 August 2004 | Incorporation (21 pages) |
26 August 2004 | Incorporation (21 pages) |