Lothianburn
Edinburgh
Midlothian
EH10 7GZ
Scotland
Secretary Name | Anne Merten |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Damhead Farm Steadings Edinburgh Midlothian EH10 7GZ Scotland |
Director Name | Anne Merten |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Damhead, Lothianburn Edinburgh EH10 7GZ 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 |
Website | www.paulswhyte.com |
---|
Registered Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Paul Whyte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,967 |
Cash | £2,195 |
Current Liabilities | £15,895 |
Latest Accounts | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 10 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 10 April |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
11 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Total exemption full accounts made up to 10 April 2022 (4 pages) |
4 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
3 January 2022 | Total exemption full accounts made up to 10 April 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 10 April 2020 (3 pages) |
10 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
28 December 2019 | Total exemption full accounts made up to 10 April 2019 (3 pages) |
4 November 2019 | Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 4 November 2019 (1 page) |
26 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 10 April 2018 (3 pages) |
24 December 2018 | Previous accounting period extended from 5 April 2018 to 10 April 2018 (1 page) |
7 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 August 2016 | Appointment of Anne Merten as a director on 1 May 2016 (2 pages) |
16 August 2016 | Appointment of Anne Merten as a director on 1 May 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
8 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
17 April 2016 | Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 17 April 2016 (1 page) |
17 April 2016 | Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 17 April 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
25 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from County House 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from County House 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from County House 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB on 6 January 2012 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 May 2011 | Director's details changed for Paul Whyte 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) |
11 May 2011 | Director's details changed for Paul Whyte 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 | Director's details changed for Paul Whyte on 5 May 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Memorandum and Articles of Association (17 pages) |
26 March 2010 | Memorandum and Articles of Association (17 pages) |
25 March 2010 | Company name changed freelance euro services (mdcii) LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Company name changed freelance euro services (mdcii) LIMITED\certificate issued on 25/03/10
|
15 March 2010 | Resolutions
|
15 March 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 March 2010 (2 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 March 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) |
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 | 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) |
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) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (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) |
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) |
11 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
11 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) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
5 May 2005 | Incorporation (21 pages) |
5 May 2005 | Incorporation (21 pages) |