Aberdeen
AB11 7XY
Scotland
Director Name | Mrs Diane Christine Mackenzie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2020(14 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Mr William Ross Mackenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Contracts Admin |
Country of Residence | Scotland |
Correspondence Address | 71 Great Southern Road Aberdeen AB11 7XY Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Telephone | 01224 585599 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £31,620 |
Cash | £55,878 |
Current Liabilities | £26,958 |
Latest Accounts | 5 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
19 October 2020 | Change of details for Mrs Diane Christine Mackenzie as a person with significant control on 16 October 2020 (2 pages) |
---|---|
19 October 2020 | Director's details changed for Mrs Diane Christine Mackenzie on 19 October 2020 (2 pages) |
28 August 2020 | Resolutions
|
28 August 2020 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 28 August 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
17 July 2020 | Termination of appointment of William Ross Mackenzie as a director on 20 May 2020 (1 page) |
17 July 2020 | Notification of Diane Christine Mackenzie as a person with significant control on 20 May 2020 (2 pages) |
17 July 2020 | Cessation of William Ross Mackenzie as a person with significant control on 20 May 2020 (1 page) |
17 July 2020 | Appointment of Mrs Diane Christine Mackenzie as a director on 20 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
9 July 2018 | Secretary's details changed for Mrs Diane Christine Mackenzie on 26 June 2018 (1 page) |
28 June 2018 | Director's details changed for Mr William Ross Mackenzie on 26 June 2018 (2 pages) |
28 June 2018 | Change of details for Mr William Ross Mackenzie as a person with significant control on 26 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
21 June 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
1 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 Aberdeenshire 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 Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
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) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
14 January 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
14 January 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Mr William Ross Mackenzie on 11 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Mrs Diane Christine Mackenzie on 11 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Diane Christine Mackenzie on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr William Ross Mackenzie on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Mrs Diane Christine Mackenzie on 11 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr William Ross Mackenzie on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr William Ross Mackenzie on 11 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Diane Christine Mackenzie on 14 March 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr William Ross Mackenzie on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr William Ross Mackenzie on 5 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Diane Christine Mackenzie on 5 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Diane Christine Mackenzie on 5 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr William Ross Mackenzie on 5 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Diane Christine Mackenzie on 5 May 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
28 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 05/05/09; 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) |
5 February 2009 | Director's change of particulars / william mackenzie / 03/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / william mackenzie / 03/02/2009 (1 page) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / william mackenzie / 21/04/2008 (1 page) |
19 June 2008 | Director's change of particulars / william mackenzie / 21/04/2008 (1 page) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / william mackenzie / 14/04/2008 (2 pages) |
21 April 2008 | Director's change of particulars / william mackenzie / 14/04/2008 (2 pages) |
19 March 2008 | Appointment terminated secretary freelance euro contracting LIMITED (1 page) |
19 March 2008 | Secretary appointed diane christine mackenzie (1 page) |
19 March 2008 | Secretary appointed diane christine mackenzie (1 page) |
19 March 2008 | Appointment terminated secretary freelance euro contracting LIMITED (1 page) |
13 March 2008 | Company name changed freelance euro services (mmv) LIMITED\certificate issued on 18/03/08 (2 pages) |
13 March 2008 | Company name changed freelance euro services (mmv) LIMITED\certificate issued on 18/03/08 (2 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) |
19 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
5 May 2006 | Incorporation (21 pages) |
5 May 2006 | Incorporation (21 pages) |