Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DN
Scotland
Secretary Name | Jean Alison Fentiman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 13 June 2019) |
Role | Designer |
Correspondence Address | Youlsford Oldmeldrum Inverurie Aberdeenshire AB51 0DN 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 | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,887 |
Cash | £116,338 |
Current Liabilities | £66,610 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2019 | Return of final meeting of voluntary winding up (3 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Registered office address changed from Youlsfold Oldmeldrum, Inverurie Aberdeenshire AB51 0DN to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from Youlsfold Oldmeldrum, Inverurie Aberdeenshire AB51 0DN to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
30 August 2010 | Director's details changed for Thomas Keith Fentiman on 12 June 2010 (2 pages) |
30 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Thomas Keith Fentiman on 12 June 2010 (2 pages) |
30 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 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) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (11 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 | Secretary's change of particulars / jean fentiman / 12/06/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / jean fentiman / 12/06/2008 (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) |
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) |
23 November 2007 | New secretary appointed (1 page) |
23 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 (mmclxxx iv) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmclxxx iv) LIMITED\certificate issued on 20/11/07 (2 pages) |
26 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
26 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 (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) |