Methlick
Aberdeenshire
AB41 7HU
Scotland
Secretary Name | Janey Cummings |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Chaplehaugh Gight Methlick Aberdeenshire AB41 7HU Scotland |
Director Name | Miss Janey Cummings |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelhaugh Gight Ellon AB41 7HY Scotland |
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 | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Janey Cummings 50.00% Ordinary |
---|---|
50 at £1 | Reid Findlay Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,526 |
Cash | £83,260 |
Current Liabilities | £35,515 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
19 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
29 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Reid Findlay Kelly on 6 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Miss Janey Cummings on 1 June 2016 (2 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
22 December 2016 | Appointment of Miss Janey Cummings as a director on 6 April 2016 (2 pages) |
22 December 2016 | Appointment of Miss Janey Cummings as a director on 6 April 2016 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 January 2015 | Secretary's details changed for Janey Cummings on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Reid Findlay Kelly on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Reid Findlay Kelly on 19 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Janey Cummings on 19 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 18 March 2011 (1 page) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 January 2010 | Director's details changed for Reid Findlay Kelly on 17 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Reid Findlay Kelly on 17 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 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) |
26 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
23 March 2009 | Memorandum and Articles of Association (11 pages) |
23 March 2009 | Memorandum and Articles of Association (11 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) |
12 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 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) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Company name changed freelance euro services (mcmxiv) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed freelance euro services (mcmxiv) LIMITED\certificate issued on 30/11/07 (2 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
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) |