Westhill
Aberdeenshire
AB32 6TU
Scotland
Director Name | Mr Julian Michael Reynolds |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Logistics Specialist |
Country of Residence | Scotland |
Correspondence Address | 45 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland |
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 |
Director Name | Mr Julian Michael Reynolds |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 March 2013) |
Role | Drilling Materials Controller |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lawsondale Drive Westhill Aberdeenshire AB32 6TU 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 |
Registered Address | 45 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
50 at £1 | Heather Ann Reynolds 50.00% Ordinary |
---|---|
50 at £1 | Julian Michael Reynolds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,058 |
Current Liabilities | £25,917 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 5 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 19 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2022 (overdue) |
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2022 | Application to strike the company off the register (1 page) |
25 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
20 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
2 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
19 October 2017 | Notification of Julian Michael Reynolds as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Notification of Julian Michael Reynolds as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 August 2016 | Micro company accounts made up to 5 April 2016 (6 pages) |
10 August 2016 | Micro company accounts made up to 5 April 2016 (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
|
20 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
20 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
20 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
19 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
19 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
3 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
3 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
27 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
26 October 2013 | Director's details changed for Mr Julian Michael Reynolds on 2 May 2013 (2 pages) |
26 October 2013 | Director's details changed for Mr Julian Michael Reynolds on 2 May 2013 (2 pages) |
26 October 2013 | Secretary's details changed for Heather Ann Reynolds on 2 May 2013 (2 pages) |
26 October 2013 | Director's details changed for Mr Julian Michael Reynolds on 2 May 2013 (2 pages) |
26 October 2013 | Registered office address changed from 45 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland on 26 October 2013 (1 page) |
26 October 2013 | Registered office address changed from 45 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland on 26 October 2013 (1 page) |
26 October 2013 | Secretary's details changed for Heather Ann Reynolds on 2 May 2013 (2 pages) |
26 October 2013 | Secretary's details changed for Heather Ann Reynolds on 2 May 2013 (2 pages) |
27 March 2013 | Appointment of Mr Julian Michael Reynolds as a director (2 pages) |
27 March 2013 | Termination of appointment of Julian Reynolds as a director (1 page) |
27 March 2013 | Appointment of Mr Julian Michael Reynolds as a director (2 pages) |
27 March 2013 | Termination of appointment of Julian Reynolds as a director (1 page) |
26 March 2013 | Director's details changed for Mr Jules Michael Reynolds on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Jules Michael Reynolds on 26 March 2013 (2 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
7 November 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
7 November 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
7 November 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Julian Michael Reynolds on 19 October 2010 (2 pages) |
7 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Julian Michael Reynolds on 19 October 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
16 April 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 April 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
10 November 2009 | Director's details changed for Julian Michael Reynolds on 19 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Julian Michael Reynolds on 19 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
20 April 2009 | Memorandum and Articles of Association (12 pages) |
20 April 2009 | Memorandum and Articles of Association (12 pages) |
5 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from bon accord house riverside drive aberdeen 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) |
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) |
18 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
30 November 2007 | Company name changed freelance euro services (mdcccvi ii) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed freelance euro services (mdcccvi ii) LIMITED\certificate issued on 30/11/07 (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page) |
1 December 2006 | Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
21 October 2005 | Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page) |
21 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) |