Aberdeen
Aberdeenshire
AB11 7UG
Scotland
Secretary Name | Mrs Sarah Emily Sharples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 20 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Devanha Gardens South Aberdeen AB11 7UG 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 | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £113,024 |
Cash | £914 |
Current Liabilities | £65,316 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
4 February 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
27 September 2018 | Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 27 September 2018 (1 page) |
24 August 2018 | Registered office address changed from 72 Carden Place Aberdeen AB10 1UL to 42 Queens Road Aberdeen AB15 4YE on 24 August 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
19 October 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Peter Sharpless on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Peter Sharpless on 14 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 September 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
|
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 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) |
23 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
27 July 2010 | Director's details changed for Peter Sharpless on 12 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Peter Sharpless on 12 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (3 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) |
3 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 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) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 January 2008 | Company name changed revalation oil services LIMITED\certificate issued on 22/01/08 (2 pages) |
22 January 2008 | Company name changed revalation oil services LIMITED\certificate issued on 22/01/08 (2 pages) |
2 December 2007 | Secretary resigned (1 page) |
2 December 2007 | New secretary appointed (1 page) |
2 December 2007 | Secretary resigned (1 page) |
2 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Company name changed freelance euro services (mmclxxx v) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed freelance euro services (mmclxxx v) LIMITED\certificate issued on 30/11/07 (2 pages) |
26 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 12/06/07; full list of members (3 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 (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
12 June 2006 | Incorporation (21 pages) |
12 June 2006 | Incorporation (21 pages) |