Stonehaven
Kincardineshire
AB39 2HR
Scotland
Secretary Name | Sandra Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 August 2017) |
Role | Company Director |
Correspondence Address | 78b Evan Street Stonehaven Kincardineshire AB39 2HR 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 | 78b Evan Street Stonehaven Aberdeenshire AB39 2HR Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
50 at £1 | Ian Mctaggart Davis 50.00% Ordinary |
---|---|
50 at £1 | Sandra Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,437 |
Current Liabilities | £6,036 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
1 July 2016 | Micro company accounts made up to 5 April 2016 (6 pages) |
1 July 2016 | Micro company accounts made up to 5 April 2016 (6 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 February 2016 | Amended total exemption full accounts made up to 5 April 2015 (9 pages) |
8 February 2016 | Amended total exemption full accounts made up to 5 April 2015 (9 pages) |
4 February 2016 | Amended total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 February 2016 | Amended total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 December 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
22 December 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
28 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
28 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 21 February 2012 (1 page) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
19 March 2010 | Director's details changed for Ian Mctaggart Davis on 23 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Ian Mctaggart Davis on 23 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from William & Dunn 3 West Craibstone Street Aberdeen AB11 6YW on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from William & Dunn 3 West Craibstone Street Aberdeen AB11 6YW on 15 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
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 | Return made up to 23/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 23/02/08; 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) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Company name changed freelance euro services (mcdlxxx viii) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mcdlxxx viii) 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 (3 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (3 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) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
5 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) |