Aberdeen
AB15 8NX
Scotland
Director Name | Mrs Sonia Pirie Glennie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Monymusk Terrace Aberdeen AB15 8NX Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 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 | 23 February 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Telephone | 01224 620479 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Scott William Glennie 50.00% Ordinary |
---|---|
50 at £1 | Sonia Glennie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £153,488 |
Latest Accounts | 5 April 2017 (6 years, 12 months ago) |
---|---|
Next Accounts Due | 5 January 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 23 February 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 9 March 2018 (overdue) |
8 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 8 February 2022 (2 pages) |
---|---|
17 May 2021 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages) |
7 July 2020 | Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages) |
6 March 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
17 January 2018 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 17 January 2018 (2 pages) |
17 January 2018 | Court order notice of winding up (1 page) |
17 January 2018 | Notice of winding up order (1 page) |
7 August 2017 | Director's details changed for Mr Scott William Glennie on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Scott William Glennie as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Sonia Pirie Glennie on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Scott William Glennie on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Scott William Glennie as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Sonia Pirie Glennie on 7 August 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 August 2016 | Director's details changed for Scott William Glennie on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Sonia Pirie Glennie on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Sonia Pirie Glennie on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Scott William Glennie on 25 August 2016 (2 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) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Scott William Glennie on 23 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Scott William Glennie on 23 February 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 April 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 April 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 April 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 March 2010 | Director's details changed for Scott William Glennie on 23 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Scott William Glennie on 23 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Sonia Pirie Glennie on 23 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Sonia Pirie Glennie on 23 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
23 March 2009 | Memorandum and Articles of Association (12 pages) |
23 March 2009 | Memorandum and Articles of Association (12 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 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) |
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) |
28 April 2008 | Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
30 November 2007 | Company name changed freelance euro services (mcmlxxv iii) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed freelance euro services (mcmlxxv iii) LIMITED\certificate issued on 30/11/07 (2 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New director appointed (1 page) |
23 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
5 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page) |
23 February 2006 | Incorporation (21 pages) |
23 February 2006 | Incorporation (21 pages) |