Aberdeen
Aberdeenshire
AB15 5LL
Scotland
Secretary Name | Katia Sylviane McClellan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 May 2018) |
Role | Company Director |
Correspondence Address | 12 Rosebery Street Aberdeen AB15 5LL Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 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 | 05 May 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Katia Sylviane Mcclellan 50.00% Ordinary |
---|---|
50 at £1 | Scott William Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,212 |
Cash | £115,152 |
Current Liabilities | £53,761 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | Return of final meeting of voluntary winding up (3 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 8 February 2017 (2 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 8 February 2017 (2 pages) |
14 May 2015 | Order of court - restore and wind up (1 page) |
14 May 2015 | Order of court - restore and wind up (1 page) |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
6 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
27 May 2010 | Director's details changed for Mr Scott William Davidson on 5 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Scott William Davidson on 5 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Scott William Davidson on 5 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) |
28 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
28 February 2009 | Memorandum and Articles of Association (12 pages) |
28 February 2009 | Memorandum and Articles of Association (12 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) |
16 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 05/05/08; 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) |
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 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Company name changed freelance euro services (mdlxix) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mdlxix) LIMITED\certificate issued on 12/12/07 (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 05/05/07; 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) |
15 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
6 September 2005 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
6 September 2005 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
5 May 2005 | Incorporation (21 pages) |
5 May 2005 | Incorporation (21 pages) |