Nigg
Aberdeenshire
AB12 3JR
Scotland
Secretary Name | Lynda Anne Nazareno |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 23 February 2023) |
Role | Company Director |
Correspondence Address | 23 Redmoss Avenue Aberdeen Aberdeenshire AB12 3JR Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 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 | 04 May 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | freelance-euro.com |
---|
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
70 at £1 | Ricardo Vargas Nazareno 70.00% Ordinary |
---|---|
30 at £1 | Lynda Anne Nazareno 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,491 |
Cash | £97,656 |
Current Liabilities | £31,036 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
3 March 2021 | Resolutions
|
---|---|
3 March 2021 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 3 March 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
16 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
6 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
6 October 2017 | Change of details for Mr Ricardo Nazareno as a person with significant control on 3 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Change of details for Mr Ricardo Nazareno as a person with significant control on 3 October 2017 (2 pages) |
1 June 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
1 June 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 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) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
2 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
27 May 2010 | Director's details changed for Ricardo Vargas Nazareno on 4 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Ricardo Vargas Nazareno on 4 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Ricardo Vargas Nazareno on 4 May 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 04/05/09; 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) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 04/05/08; full list of members (3 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) |
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) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
7 September 2005 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
4 May 2005 | Incorporation (21 pages) |
4 May 2005 | Incorporation (21 pages) |