St. Andrews
Fife
KY16 9NE
Scotland
Secretary Name | Claire Elizabeth Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 15 years (closed 22 November 2022) |
Role | Local Authority |
Correspondence Address | 6 Berryhill View Bennachie Grange, Oyne Insch Aberdeenshire AB52 6QY 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 | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £24,159 |
Current Liabilities | £172,390 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 November 2018 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 19 November 2018 (2 pages) |
---|---|
19 September 2013 | Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 19 September 2013 (2 pages) |
16 August 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16 August 2013 (2 pages) |
16 August 2013 | Notice of winding up order (1 page) |
16 August 2013 | Court order notice of winding up (1 page) |
16 August 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16 August 2013 (2 pages) |
16 August 2013 | Notice of winding up order (1 page) |
16 August 2013 | Court order notice of winding up (1 page) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
16 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Director's details changed for Stewart Russell on 1 February 2012 (3 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Stewart Russell on 1 February 2012 (3 pages) |
1 February 2012 | Director's details changed for Stewart Russell on 1 February 2012 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
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) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Stewart Russell on 17 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Stewart Russell on 17 January 2010 (2 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) |
6 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
2 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 February 2009 | Secretary's change of particulars / claire russell / 17/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / stewart russell / 17/01/2009 (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
2 February 2009 | Secretary's change of particulars / claire russell / 17/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / stewart russell / 17/01/2009 (1 page) |
2 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 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) |
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) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Company name changed freelance euro services (mcmxxix ) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mcmxxix ) LIMITED\certificate issued on 20/11/07 (2 pages) |
5 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 17/01/07; 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) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 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) |