Glasgow
G2 2ND
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 | Anita Jane Maidment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 March 2020) |
Role | Company Director |
Correspondence Address | Aishleigh Shebbear Beaworthy Devon EX21 5SN |
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 |
Telephone | 01224 636066 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Christopher David Bennett 60.00% Ordinary |
---|---|
40 at £1 | Anita Jane Maidment 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,580 |
Cash | £65,966 |
Current Liabilities | £52,032 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
1 July 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
18 May 2020 | Termination of appointment of Anita Jane Maidment as a secretary on 26 March 2020 (1 page) |
18 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
8 November 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
17 May 2019 | Confirmation statement made on 5 May 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) |
17 October 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
29 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
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) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Christopher David Bennett on 16 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Christopher David Bennett on 16 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 5 May 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) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
27 May 2010 | Secretary's details changed for Anita Jane Maidment on 5 May 2010 (1 page) |
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 | Secretary's details changed for Anita Jane Maidment on 5 May 2010 (1 page) |
27 May 2010 | Director's details changed for Christopher David Bennett on 5 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Anita Jane Maidment on 5 May 2010 (1 page) |
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 Christopher David Bennett on 5 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher David Bennett 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) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 June 2008 | Secretary's change of particulars / anita maidment / 05/05/2008 (1 page) |
16 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / anita maidment / 05/05/2008 (1 page) |
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) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Company name changed freelance euro services (mdlxx) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed freelance euro services (mdlxx) LIMITED\certificate issued on 30/11/07 (2 pages) |
18 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 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 (2 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members (2 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 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
5 May 2005 | Incorporation (21 pages) |
5 May 2005 | Incorporation (21 pages) |