Aberdeen
AB15 4ZN
Scotland
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2008(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Mrs Kim Rae |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Queens Road Aberdeen AB15 4YE Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | freelance-euro.com |
---|
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David Rae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,410 |
Cash | £10,409 |
Current Liabilities | £1,258 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
21 December 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
7 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
5 June 2019 | Cessation of Kim Rae as a person with significant control on 20 January 2017 (1 page) |
5 June 2019 | Director's details changed for David Rae on 23 May 2019 (2 pages) |
5 June 2019 | Change of details for David Rae as a person with significant control on 23 May 2019 (2 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (4 pages) |
14 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
8 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
20 January 2017 | Termination of appointment of Kim Rae as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Kim Rae as a director on 20 January 2017 (1 page) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
6 May 2014 | Appointment of Mrs Kim Rae as a director (2 pages) |
6 May 2014 | Appointment of Mrs Kim Rae as a director on 6 May 2014 (2 pages) |
6 May 2014 | Appointment of Mrs Kim Rae as a director on 6 May 2014 (2 pages) |
20 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders (4 pages) |
20 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders (4 pages) |
23 December 2013 | Accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
12 February 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 February 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 November 2011 | Company name changed freelance euro services (mccclvii) LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Resolutions
|
16 November 2011 | Company name changed freelance euro services (mccclvii) LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Resolutions
|
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 January 2010 | Director's details changed for David Rae on 2 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for Grant Smith Law Practice on 2 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Grant Smith Law Practice on 2 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Grant Smith Law Practice on 2 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Rae on 2 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Rae on 2 December 2009 (2 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) |
17 December 2008 | Director's change of particulars / david rae / 02/12/2008 (1 page) |
17 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
17 December 2008 | Director's change of particulars / david rae / 02/12/2008 (1 page) |
17 December 2008 | Return made up to 02/12/08; 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) |
25 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 02/12/07; full list of members (3 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) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
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) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
9 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
21 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
20 December 2004 | Accounting reference date shortened from 31/12/05 to 05/04/05 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/12/05 to 05/04/05 (1 page) |
2 December 2004 | Incorporation (21 pages) |
2 December 2004 | Incorporation (21 pages) |