Aberdeen
Aberdeenshire
AB25 2BU
Scotland
Secretary Name | Kim Michele Jermieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 75 Westburn Drive Aberdeen Aberdeenshire AB25 2BU Scotland |
Director Name | Mrs Kim Michele Jermieson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 83 King's Gate Aberdeen AB15 4EN Scotland |
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 | 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 |
Website | connollyjermieson.co.uk |
---|---|
Telephone | 01224 480152 |
Telephone region | Aberdeen |
Registered Address | 83 King's Gate Aberdeen AB15 4EN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alexander Ross Jermieson 50.00% Ordinary |
---|---|
50 at £1 | Kim Michele Jermieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,213 |
Cash | £156,335 |
Current Liabilities | £44,273 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
15 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
---|---|
7 August 2020 | Cessation of Alexander Ross Jermieson as a person with significant control on 12 April 2020 (1 page) |
7 August 2020 | Notification of Kim Michele Jermieson as a person with significant control on 12 April 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 December 2016 | Appointment of Mrs Kim Michele Jermieson as a director on 12 December 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 December 2016 | Appointment of Mrs Kim Michele Jermieson as a director on 12 December 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 October 2014 | Registered office address changed from 75 Westburn Drive Aberdeen AB25 2BU to 83 King's Gate Aberdeen AB15 4EN on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 75 Westburn Drive Aberdeen AB25 2BU to 83 King's Gate Aberdeen AB15 4EN on 22 October 2014 (1 page) |
13 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
27 July 2010 | Director's details changed for Alexander Ross Jermieson on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Alexander Ross Jermieson on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
15 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
15 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) |
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) |
12 February 2008 | Company name changed connolly jamieson LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed connolly jamieson LIMITED\certificate issued on 12/02/08 (2 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) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 December 2007 | Company name changed freelance euro services (mdccxii ) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mdccxii ) LIMITED\certificate issued on 12/12/07 (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
16 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
16 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) |
11 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Director resigned (1 page) |
5 September 2005 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
5 September 2005 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
27 July 2005 | Incorporation (21 pages) |
27 July 2005 | Incorporation (21 pages) |