Devon
TQ9 6JP
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 | 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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2011) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Anthony David Keen 50.00% Ordinary |
---|---|
50 at £1 | Susan Keen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,021 |
Cash | £45,007 |
Current Liabilities | £51,713 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2021 | Application to strike the company off the register (1 page) |
13 July 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
10 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 January 2018 | Director's details changed for Mr Anthony David Keen on 22 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Anthony David Keen as a person with significant control on 22 January 2018 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 August 2015 | Company name changed freelance euro services (mmlix) LIMITED\certificate issued on 24/08/15
|
24 August 2015 | Company name changed freelance euro services (mmlix) LIMITED\certificate issued on 24/08/15
|
22 August 2015 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 22 August 2015 (1 page) |
22 August 2015 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 22 August 2015 (1 page) |
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page) |
2 April 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page) |
2 April 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 31 May 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | 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 (3 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 July 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
8 July 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 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 | Secretary's details changed for Grant Smith Law Practice on 5 May 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Grant Smith Law Practice on 5 May 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Grant Smith Law Practice on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Anthony David Keen on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Anthony David Keen on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Anthony David Keen on 5 May 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 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) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 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 bon accord house riverside drive aberdeen AB11 7SL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
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 | 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 | Registered office changed on 19/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from bon accord house riverside drive aberdeen 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) |
18 March 2008 | Director's change of particulars / anthony keen / 17/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / anthony keen / 17/03/2008 (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) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
21 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
24 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
5 May 2006 | Incorporation (21 pages) |
5 May 2006 | Incorporation (21 pages) |