Aberdeen
Aberdeenshire
AB10 7LH
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 | Mr Michael Mackay Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 April 2019) |
Role | Project Manager |
Correspondence Address | 559m Holburn Street Aberdeen Aberdeenshise AB10 7LH 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 |
Website | freelance-euro.com |
---|
Registered Address | 559m Holburn Street Aberdeen AB10 7LH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
100 at £1 | Elizabeth Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,276 |
Cash | £81,104 |
Current Liabilities | £42,399 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
24 February 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
25 October 2019 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 559M Holburn Street Aberdeen AB10 7LH on 25 October 2019 (1 page) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
16 April 2019 | Termination of appointment of Michael Mackay Bates as a secretary on 16 April 2019 (1 page) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 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) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 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) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Secretary's details changed for Michael Mackay Bates on 5 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Michael Mackay Bates on 5 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Michael Mackay Bates on 5 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
27 May 2010 | Director's details changed for Elizabeth Chapman 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 Elizabeth Chapman on 5 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Elizabeth Chapman 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) |
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) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 June 2008 | Director's change of particulars / elizabeth chapman / 05/05/2008 (1 page) |
16 June 2008 | Director's change of particulars / elizabeth chapman / 05/05/2008 (1 page) |
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) |
11 June 2008 | Registered office changed on 11/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 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) |
21 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
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) |
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 05/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
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) |