Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary Name | Angela Caroline Ransom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mrs Angela Caroline Ransom |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF 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 | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
50 at £1 | Alan Ransom 50.00% Ordinary |
---|---|
50 at £1 | Angela Ransom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,987 |
Cash | £3,716 |
Current Liabilities | £20,493 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2020 | Application to strike the company off the register (3 pages) |
13 February 2020 | Director's details changed for Alan Ransom on 1 March 2019 (2 pages) |
13 February 2020 | Secretary's details changed for Angela Caroline Ransom on 1 March 2019 (1 page) |
1 August 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
15 July 2019 | Current accounting period extended from 5 April 2019 to 31 July 2019 (1 page) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
8 May 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
16 June 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
1 December 2016 | Appointment of Mrs Angela Caroline Ransom as a director on 6 April 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Angela Caroline Ransom as a director on 6 April 2016 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 March 2015 | Secretary's details changed for Angela Caroline Ransom on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Alan Ransom on 3 March 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Angela Caroline Ransom on 3 March 2015 (1 page) |
3 March 2015 | Secretary's details changed for Angela Caroline Ransom on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Alan Ransom on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Alan Ransom on 3 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
18 February 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
18 February 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 April 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 April 2011 (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) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 April 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
12 April 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
12 April 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
5 March 2010 | Director's details changed for Alan Ransom on 23 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Alan Ransom on 23 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Secretary's change of particulars / angela ranson / 23/02/2009 (2 pages) |
20 March 2009 | Secretary's change of particulars / angela ranson / 23/02/2009 (2 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
14 February 2009 | Memorandum and Articles of Association (12 pages) |
14 February 2009 | Memorandum and Articles of Association (12 pages) |
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) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 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) |
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 | Company name changed freelance euro services (mdviii) LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Company name changed freelance euro services (mdviii) LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
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) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
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) |
4 March 2005 | Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page) |
4 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) |