Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Toni Maria Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mrs Toni Maria Costello |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
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 | 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 |
Website | IP |
---|
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 | Denis Costello 50.00% Ordinary |
---|---|
50 at £1 | Toni Maria Costello 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,684 |
Cash | £145,896 |
Current Liabilities | £59,037 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
13 October 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
26 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
16 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 16 September 2022 (1 page) |
12 August 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
3 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
28 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
24 May 2021 | Director's details changed for Mr Denis Stephen Costello on 19 May 2021 (2 pages) |
24 May 2021 | Secretary's details changed for Toni Maria Sankey on 24 May 2021 (1 page) |
15 September 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 21 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) |
14 September 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
14 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
26 June 2017 | Notification of Denis Costello as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Toni Maria Costello as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Denis Costello as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Toni Maria Costello as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
23 June 2017 | Appointment of Mrs Toni Maria Costello as a director on 6 April 2016 (2 pages) |
23 June 2017 | Appointment of Mrs Toni Maria Costello as a director on 6 April 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 October 2014 | Director's details changed for Denis Stephen Costello on 5 June 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Toni Maria Sankey on 5 June 2014 (1 page) |
27 October 2014 | Director's details changed for Denis Stephen Costello on 5 June 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Toni Maria Sankey on 5 June 2014 (1 page) |
27 October 2014 | Director's details changed for Denis Stephen Costello on 5 June 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Toni Maria Sankey on 5 June 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
26 July 2011 | Secretary's details changed for Toni Maria Sankey on 1 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Toni Maria Sankey on 1 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Toni Maria Sankey on 1 July 2011 (2 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland on 4 March 2011 (1 page) |
16 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 16 November 2010 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 June 2010 | Director's details changed for Denis Stephen Costello 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) |
30 June 2010 | Director's details changed for Denis Stephen Costello on 12 June 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
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) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
24 March 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) |
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) |
24 June 2008 | Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 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 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) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Company name changed freelance euro services (mmclxx) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmclxx) LIMITED\certificate issued on 20/11/07 (2 pages) |
25 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
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 | Director resigned (1 page) |
20 September 2006 | New director appointed (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) |