Aberdeen
AB15 4DQ
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 | Linda Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | 145 Gray Street Aberdeen Aberdeenshire AB10 6JJ 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 |
Registered Address | 76 Desswood Place Aberdeen AB15 4DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Stephen Russell Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,637 |
Cash | £100,983 |
Current Liabilities | £49,276 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 27 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
29 November 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
10 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 5 April 2022 (5 pages) |
29 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 5 April 2021 (5 pages) |
30 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 October 2012 | Registered office address changed from 6 Devonshire Road Aberdeen AB10 6XR Scotland on 17 October 2012 (1 page) |
17 October 2012 | Director's details changed for Stephen Russell Walker on 17 October 2012 (3 pages) |
17 October 2012 | Director's details changed for Stephen Russell Walker on 17 October 2012 (3 pages) |
17 October 2012 | Registered office address changed from 6 Devonshire Road Aberdeen AB10 6XR Scotland on 17 October 2012 (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 8 (Flat 2) King's Gate Aberdeen Aberdeenshire AB15 4EJ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 8 (Flat 2) King's Gate Aberdeen Aberdeenshire AB15 4EJ on 16 February 2012 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 July 2011 | Director's details changed for Stephen Russell Walker on 29 March 2011 (2 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Director's details changed for Stephen Russell Walker on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Flat 2 8 King's Gate Aberdeen AB15 4EJ Scotland on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Flat 2 8 King's Gate Aberdeen AB15 4EJ Scotland on 29 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 145 Gray Street Aberdeen AB10 6JJ on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Stephen Russell Walker on 4 March 2011 (2 pages) |
4 March 2011 | Termination of appointment of Linda Smith as a secretary (1 page) |
4 March 2011 | Director's details changed for Stephen Russell Walker on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Stephen Russell Walker on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 145 Gray Street Aberdeen AB10 6JJ on 4 March 2011 (1 page) |
4 March 2011 | Termination of appointment of Linda Smith as a secretary (1 page) |
4 March 2011 | Registered office address changed from 145 Gray Street Aberdeen AB10 6JJ on 4 March 2011 (1 page) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Stephen Russell Walker 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 | Director's details changed for Stephen Russell Walker on 27 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 March 2009 | Return made up to 27/07/08; full list of members (3 pages) |
31 March 2009 | Return made up to 27/07/08; full list of members (3 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) |
10 July 2008 | Registered office changed on 10/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from bon accord house riverside drive aberdeen 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) |
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) |
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) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Company name changed freelance euro services (mdccxxx ii) LIMITED\certificate issued on 16/11/07 (2 pages) |
16 November 2007 | Company name changed freelance euro services (mdccxxx ii) LIMITED\certificate issued on 16/11/07 (2 pages) |
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) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
12 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
6 September 2005 | Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page) |
6 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) |