Settle
North Yorkshire
BD24 9PJ
Secretary Name | Victoria Elizabeth Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Stables Stainforth Settle North Yorkshire BD24 9PJ |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(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 | 17 January 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Summit House Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Ian Kenneth Black 50.00% Ordinary |
---|---|
50 at £1 | Victoria Elizabeth Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,790 |
Cash | £77,712 |
Current Liabilities | £74,148 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 5 April 2020 (6 pages) |
6 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
23 January 2019 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 23 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
3 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen 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 AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
14 August 2013 | Director's details changed for Ian Kenneth Black on 2 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Ian Kenneth Black on 2 August 2013 (2 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 January 2010 | Director's details changed for Ian Kenneth Black on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Ian Kenneth Black on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 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) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 April 2009 | Memorandum and Articles of Association (12 pages) |
20 April 2009 | Memorandum and Articles of Association (12 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
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) |
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 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Company name changed freelance euro services (mdccclv ii) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Company name changed freelance euro services (mdccclv ii) LIMITED\certificate issued on 30/11/07 (2 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
23 January 2006 | Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page) |
23 January 2006 | Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page) |
17 January 2006 | Incorporation (21 pages) |
17 January 2006 | Incorporation (21 pages) |