Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2011) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelanceworld.net |
---|
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
70 at £1 | Kenneth Mackay 70.00% Ordinary |
---|---|
30 at £1 | Catriona Mackay 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,604 |
Cash | £104,929 |
Current Liabilities | £929 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
29 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
---|---|
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 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
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 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
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 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
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 15 March 2011 (1 page) |
18 February 2011 | Company name changed freelance euro services (mdxli) LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Registered office address changed from Bon Accord Houe Riverside Drive Aberdeen AB11 7SL on 18 February 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 March 2010 | Director's details changed for Kenneth Mackay on 23 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Grant Smith Law Practice on 23 February 2010 (2 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 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) |
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) |
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) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
27 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (2 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) |
16 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | Director resigned (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) |