Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Elizabeth Anderson Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mrs Elizabeth Anderson Roberston |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB 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 | 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 |
Website | freelance-euro.com |
---|
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Alan David Robertson 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,282 |
Cash | £25,456 |
Current Liabilities | £30,549 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
26 October 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
18 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 (4 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) |
17 December 2018 | Secretary's details changed for Elizabeth Anderson Robertson on 1 December 2018 (1 page) |
17 December 2018 | Secretary's details changed for Elizabeth Anderson Robertson on 1 December 2018 (1 page) |
14 December 2018 | Director's details changed for Mrs Elizabeth Anderson Roberston on 1 December 2018 (2 pages) |
14 December 2018 | Change of details for Mr Alan David Robertson as a person with significant control on 1 December 2018 (2 pages) |
14 December 2018 | Change of details for Mrs Elizabeth Anderson Robertson as a person with significant control on 1 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Alan David Robertson on 1 December 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
23 March 2017 | Appointment of Mrs Elizabeth Anderson Roberston as a director on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mrs Elizabeth Anderson Roberston as a director on 6 April 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
19 August 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
|
3 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
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
|
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
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 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 | 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 | Secretary's details changed for Elizabeth Anderson Robertson on 16 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Elizabeth Anderson Robertson on 16 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Alan David Robertson on 16 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Alan David Robertson on 16 May 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page) |
20 May 2011 | Director's details changed for Alan David Robertson on 5 May 2011 (3 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Alan David Robertson on 5 May 2011 (3 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Alan David Robertson on 5 May 2011 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 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 Alan David Robertson on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Alan David Robertson on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Alan David Robertson on 5 May 2010 (2 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) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 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) |
20 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
20 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) |
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) |
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) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (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) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (21 pages) |
5 May 2006 | Incorporation (21 pages) |