Cartle House Lane
Horsell
Surrey
GU21 4XS
Secretary Name | Sera Manioglu Knight |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 03 November 2007(2 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Springfield Carthouse Lane Woking Surrey GU21 4XS |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 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 | 19 October 2005(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | freelance-euro.com |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Duncan Knight 50.00% Ordinary |
---|---|
50 at £1 | Sera Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £465,382 |
Cash | £477,080 |
Current Liabilities | £14,085 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Return of final meeting of voluntary winding up (9 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 12 January 2017 (2 pages) |
12 January 2017 | Resolutions
|
11 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 19 October 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) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Duncan Knight on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Duncan Knight on 19 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
21 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
21 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
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) |
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) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 December 2006 | Return made up to 19/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 19/10/06; full list of members (3 pages) |
4 December 2006 | Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page) |
24 October 2005 | Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page) |
19 October 2005 | Incorporation (21 pages) |
19 October 2005 | Incorporation (21 pages) |