Ardlethen
Ellon
Aberdeenshire
AB41 8JE
Scotland
Secretary Name | Wendy Anne Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 04 April 2023) |
Role | Cost Engineer |
Correspondence Address | Woolmill Lodge Ardlethen Ellon Aberdeenshire AB41 8JE Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Leonard Curtis House 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Ewan John Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,762 |
Cash | £155,820 |
Current Liabilities | £53,058 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
10 February 2021 | Registered office address changed from 7B Reay Street Inverness IV2 3AL Scotland to Leonard Curtis House 4th Floor 58 Waterloo Street Glasgow G2 7DA on 10 February 2021 (2 pages) |
---|---|
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
1 March 2019 | Registered office address changed from 15a Harbour Road Inverness IV1 1SY to 7B Reay Street Inverness IV2 3AL on 1 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
1 April 2010 | Director's details changed for Mr Ewan John Davidson on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
1 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Ewan John Davidson on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
1 April 2010 | Director's details changed for Mr Ewan John Davidson on 1 October 2009 (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
11 September 2009 | Return made up to 23/02/09; full list of members (3 pages) |
11 September 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 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) |
24 March 2008 | Director's change of particulars / ewan davidson / 22/02/2008 (1 page) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 March 2008 | Director's change of particulars / ewan davidson / 22/02/2008 (1 page) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
12 February 2008 | Company name changed bonieburn LTD\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed bonieburn LTD\certificate issued on 12/02/08 (2 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) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Company name changed freelance euro services (mcdlxxx ii) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mcdlxxx ii) LIMITED\certificate issued on 12/12/07 (2 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
3 March 2005 | Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page) |
3 March 2005 | Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page) |
23 February 2005 | Incorporation (21 pages) |
23 February 2005 | Incorporation (21 pages) |