Inverness
IV30 6GG
Scotland
Secretary Name | Victoria Laura Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years (closed 28 November 2014) |
Role | Company Director |
Correspondence Address | 17 Fogwatt Lane Elgin Morayshire IV30 6GG Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 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 | 12 June 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Ryan Forbes Farquhar 50.00% Ordinary |
---|---|
50 at £1 | Victoria Laura Farquhar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,620 |
Current Liabilities | £6,351 |
Latest Accounts | 5 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Voluntary strike-off action has been suspended (1 page) |
23 January 2014 | Voluntary strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 June 2010 | Director's details changed for Mr Ryan Forbes Farquhar on 12 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Ryan Forbes Farquhar on 12 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 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) |
15 June 2009 | Director's change of particulars / ryan farquhar / 12/06/2009 (1 page) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / ryan farquhar / 12/06/2009 (1 page) |
23 March 2009 | Memorandum and Articles of Association (12 pages) |
23 March 2009 | Memorandum and Articles of Association (12 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
16 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
16 July 2008 | Director's change of particulars / ryan farquhar / 12/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / ryan farquhar / 12/06/2008 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
7 April 2008 | Director's change of particulars / ryan farquhar / 04/04/2007 (2 pages) |
7 April 2008 | Director's change of particulars / ryan farquhar / 04/04/2007 (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) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Company name changed freelance euro services (mmclii) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmclii) LIMITED\certificate issued on 20/11/07 (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (1 page) |
12 June 2006 | Incorporation (21 pages) |
12 June 2006 | Incorporation (21 pages) |