Peterculter
Aberdeenshire
AB14 0XB
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 | Jill Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 June 2021) |
Role | Company Director |
Correspondence Address | 96 Malcolm Road Peterculter Aberdeenshire AB14 0XB 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 |
Website | freelance-euro.com |
---|
Registered Address | 42 C/O Gilbert Watson And Associates Limited Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Gary Douglas Watson 50.00% Ordinary |
---|---|
50 at £1 | Jill Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,393 |
Current Liabilities | £33,259 |
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 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
23 November 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
11 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
15 June 2021 | Termination of appointment of Jill Watson as a secretary on 2 June 2021 (1 page) |
7 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
21 August 2020 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 42 C/O Gilbert Watson and Associates Limited Carden Place Aberdeen AB10 1UP on 21 August 2020 (1 page) |
2 June 2020 | Resolutions
|
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
23 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 5 April 2017 (6 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) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 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) |
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 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 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
|
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 September 2014 | 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
|
10 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 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) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Gary Douglas Watson on 23 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Gary Douglas Watson 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) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 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) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 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) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 23/02/08; 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) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (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) |
1 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
6 March 2006 | Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page) |
6 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) |