St Cyrus
By Montrose
DD10 0DN
Scotland
Secretary Name | Susan Elizabeth Madden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Steading Gateside St Cyrus By Montrose DD10 0DN Scotland |
Director Name | Mrs Susan Elizabeth Madden |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Old Steading Gateside St. Cyrus Montrose DD10 0DN Scotland |
Director Name | Gary Higgins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Pipe Fitter |
Correspondence Address | 104 Chapel Street Kilburn Belper Derbyshire DE56 0NT |
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 |
Registered Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | David Madden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,481 |
Cash | £79,538 |
Current Liabilities | £71 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 2 weeks from now) |
24 October 2017 | Appointment of Mrs Susan Elizabeth Madden as a director on 24 October 2017 (2 pages) |
---|---|
20 October 2017 | Notification of Susan Elizabeth Madden as a person with significant control on 1 February 2017 (2 pages) |
20 October 2017 | Change of details for Mr David Madden as a person with significant control on 1 February 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 November 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
|
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
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
27 August 2010 | Director's details changed for David Madden on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for David Madden on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 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) |
16 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Memorandum and Articles of Association (13 pages) |
2 October 2008 | Secretary's change of particulars / susan madden / 26/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / david madden / 26/08/2008 (1 page) |
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) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
3 December 2007 | Company name changed freelance euro services (mcclxxv iii) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
4 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 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) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 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) |
17 June 2005 | Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2005 | New director appointed (1 page) |
27 January 2005 | Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page) |
11 October 2004 | New director appointed (1 page) |
26 August 2004 | Incorporation (21 pages) |