Aberdeen
AB10 7NH
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 |
Secretary Name | Kathleen Mary Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2012) |
Role | Retired |
Correspondence Address | 32 Craigend Road Ellon Aberdeenshire AB41 9FB 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 |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,636 |
Cash | £27,990 |
Current Liabilities | £19,354 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
14 December 2020 | Resolutions
|
---|---|
14 December 2020 | Registered office address changed from 109 Morningside Avenue Aberdeen AB10 7NH Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 14 December 2020 (1 page) |
14 June 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
19 March 2020 | Change of details for Mrs Barbra Mcconnach as a person with significant control on 11 March 2020 (2 pages) |
19 March 2020 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 109 Morningside Avenue Aberdeen AB10 7NH on 19 March 2020 (1 page) |
19 March 2020 | Change of details for Mrs Barbra Mcconnach as a person with significant control on 11 March 2020 (2 pages) |
25 November 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
19 August 2019 | Director's details changed for Barbra Johnstone on 2 August 2019 (2 pages) |
19 August 2019 | Change of details for Barbra Johnstone as a person with significant control on 2 August 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
9 November 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
10 October 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Termination of appointment of Kathleen Johnstone as a secretary (1 page) |
24 May 2012 | Termination of appointment of Kathleen Johnstone as a secretary (1 page) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Termination of appointment of Kathleen Johnstone as a secretary (1 page) |
22 May 2012 | Termination of appointment of Kathleen Johnstone as a secretary (1 page) |
22 May 2012 | Director's details changed for Barbra Johnstone on 16 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Barbra Johnstone on 16 May 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 March 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 November 2011 | 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) |
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) |
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) |
31 May 2010 | Director's details changed for Barbra Johnstone on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Barbra Johnstone on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Barbra Johnstone on 5 May 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) |
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) |
20 April 2009 | Memorandum and Articles of Association (12 pages) |
20 April 2009 | Memorandum and Articles of Association (12 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
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) |
3 December 2007 | Company name changed freelance euro services (mmxxii) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmxxii) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 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) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (21 pages) |
5 May 2006 | Incorporation (21 pages) |