Muncastergate
York
North Yorkshire
YO31 9LH
Secretary Name | Margaret Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 March 2018) |
Role | Offshore Co-Ordinator |
Correspondence Address | 12 Thorn Nook Muncatergate York North Yorkshire YO31 9LH |
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 | Blue Square House 272 Bath Street Glasgow Strathclyde G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | George Macmillan Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,134 |
Cash | £357,600 |
Current Liabilities | £35,068 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2017 | Return of final meeting of voluntary winding up (11 pages) |
---|---|
20 May 2016 | Resolutions
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
1 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 1 February 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 March 2011 (2 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 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 George Macmillan Ross 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) |
23 March 2009 | Memorandum and Articles of Association (12 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Secretary's change of particulars / margaret ross / 17/01/2009 (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) |
12 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Company name changed freelance euro services (mcmxl) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | New secretary appointed (1 page) |
8 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
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) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (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) |