Edinburgh
EH2 4AN
Scotland
Secretary Name | Mr Benjamin Philip Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 18 February 2023) |
Role | Writer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandleford Road Greenham Newbury Berkshire RG19 8XQ |
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 | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
100 at £1 | Rachel Myers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,311 |
Cash | £2,726 |
Current Liabilities | £11,003 |
Latest Accounts | 5 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 October |
16 September 2020 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 16 September 2020 (1 page) |
---|---|
27 April 2020 | Amended micro company accounts made up to 5 April 2019 (4 pages) |
28 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
23 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
5 January 2019 | 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) |
11 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
11 September 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) |
9 January 2017 | Director's details changed for Rachel Myers on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Rachel Myers on 1 January 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
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
|
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 October 2015 | Director's details changed for Rachel Myers on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Rachel Myers on 12 October 2015 (2 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 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
|
7 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
7 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
7 October 2013 | Total exemption small company accounts made up to 5 April 2013 (13 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) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 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 Rachel Myers 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 Rachel Myers on 23 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
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 | Secretary's change of particulars / benjamin myers / 23/02/2009 (1 page) |
20 March 2009 | Secretary's change of particulars / benjamin myers / 23/02/2009 (1 page) |
18 February 2009 | Memorandum and Articles of Association (12 pages) |
18 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 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Company name changed freelance euro services (mdxiv) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mdxiv) 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) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 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) |