Cove
Aberdeen
Aberdeenshire
AB12 3SJ
Scotland
Secretary Name | Therese Irene Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 32 Larch Tree Crescent Banchory AB31 5BA Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 22 January 2008) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Jacqueline May Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,376 |
Current Liabilities | £22,646 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 5 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 21 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 4 September 2022 (overdue) |
29 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
---|---|
1 September 2020 | Secretary's details changed for Therese Irene Smith on 1 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 March 2020 | Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page) |
26 February 2020 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page) |
10 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
26 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
18 June 2019 | Administrative restoration application (3 pages) |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
22 August 2017 | Notification of Jacqueline May Smith as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Jacqueline May Smith as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
26 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
26 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
26 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
22 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
22 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 August 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 August 2013 (1 page) |
5 August 2013 | Company name changed freelance euro services (mmccvi) LIMITED\certificate issued on 05/08/13
|
5 August 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 August 2013 (1 page) |
5 August 2013 | Company name changed freelance euro services (mmccvi) LIMITED\certificate issued on 05/08/13
|
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 September 2010 | Director's details changed for Jacqueline May Smith on 21 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Jacqueline May Smith on 21 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 21 August 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) |
31 August 2009 | Director's change of particulars / jacqueline smith / 21/08/2009 (1 page) |
31 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
31 August 2009 | Director's change of particulars / jacqueline smith / 21/08/2009 (1 page) |
31 August 2009 | Return made up to 21/08/09; 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) |
8 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 21/08/08; 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) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (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) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
7 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
26 January 2007 | Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page) |
26 January 2007 | Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
21 August 2006 | Incorporation (21 pages) |
21 August 2006 | Incorporation (21 pages) |