Aberdeen
AB25 3DB
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 | Linda Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21k Riverside Drive Aberdeen AB11 7DG 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 | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Derek James Mccombie 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Mccombie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,515 |
Cash | £42,339 |
Current Liabilities | £24,376 |
Latest Accounts | 31 March 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 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
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
14 March 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
14 March 2012 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
24 January 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 January 2012 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
18 May 2011 | Director's details changed for Derek James Mccombie on 5 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Derek James Mccombie on 5 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Derek James Mccombie on 5 May 2011 (3 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Amended accounts made up to 5 April 2010 (5 pages) |
10 February 2011 | Amended accounts made up to 5 April 2010 (5 pages) |
10 February 2011 | Amended accounts made up to 5 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Derek James Mccombie on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Derek James Mccombie on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Derek James Mccombie on 5 May 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 January 2009 | Company name changed freelance euro services (mdcxlii) LIMITED\certificate issued on 22/01/09 (2 pages) |
21 January 2009 | Company name changed freelance euro services (mdcxlii) LIMITED\certificate issued on 22/01/09 (2 pages) |
6 January 2009 | Appointment terminated secretary linda reid (1 page) |
6 January 2009 | Appointment terminated secretary linda reid (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) |
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) |
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) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 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) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 May 2006 | 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) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
5 May 2005 | Incorporation (21 pages) |
5 May 2005 | Incorporation (21 pages) |