Larne
BT40 1QH
Northern Ireland
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Eleanor Bernadette Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 November 2018) |
Role | Company Director |
Correspondence Address | 60 Brustin Brae Road Larne County Antrim BT40 2LW Northern Ireland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2008) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
100 at £1 | Henrey Wilson Guy Monteith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,092 |
Cash | £9,413 |
Current Liabilities | £90,055 |
Latest Accounts | 20 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 20 September |
18 December 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
6 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 5 April 2019 (4 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) |
2 November 2018 | Termination of appointment of Eleanor Bernadette Stewart as a secretary on 2 November 2018 (1 page) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 February 2017 | Director's details changed for Mr Henry Wilson Guy Monteith on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Henry Wilson Guy Monteith on 20 February 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Secretary's details changed for Eleanor Bernadette Stewart on 12 August 2015 (1 page) |
12 August 2015 | Secretary's details changed for Eleanor Bernadette Stewart on 12 August 2015 (1 page) |
12 August 2015 | Director's details changed for Henry Wilson Guy Monteith on 12 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Henry Wilson Guy Monteith on 12 August 2015 (2 pages) |
7 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
7 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
7 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 September 2013 | Director's details changed for Henry Wilson Guy Monteith on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Henry Wilson Guy Monteith on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Henry Wilson Guy Monteith on 5 September 2013 (2 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 27 July 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) |
24 August 2011 | Director's details changed for Henry Wilson Guy Monteith on 27 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Henry Wilson Guy Monteith on 27 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 May 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 August 2010 | Director's details changed for Henry Wilson Guy Monteith on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Henry Wilson Guy Monteith on 27 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 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) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (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) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
14 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 27/07/07; 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) |
22 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
11 May 2006 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
27 July 2005 | Incorporation (21 pages) |
27 July 2005 | Incorporation (21 pages) |