Tarves
Ellon
Aberdeenshire
AB41 7LT
Scotland
Secretary Name | Eithne Brid McKinney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Ythsie Park, Little Ythsie Tarves Ellon Aberdeenshire AB41 7LT Scotland |
Director Name | Mrs Eithne Brid McKinney |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Ythsie Park Tarves Ellon Aberdeenshire AB41 7LT 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 |
Registered Address | Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Eithne Mckinney 50.00% Ordinary |
---|---|
50 at £1 | Liam Michael Mckinney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,842 |
Cash | £67,775 |
Current Liabilities | £31,805 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
21 November 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
28 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
7 November 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
26 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
27 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
24 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
10 August 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
6 July 2015 | Appointment of Mrs Eithne Brid Mckinney as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Eithne Brid Mckinney as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Eithne Brid Mckinney as a director on 6 July 2015 (2 pages) |
10 September 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
10 September 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
10 September 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
5 September 2013 | Secretary's details changed for Eithne Brid Mckinney on 15 August 2010 (2 pages) |
5 September 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 September 2013 (1 page) |
5 September 2013 | Secretary's details changed for Eithne Brid Mckinney on 15 August 2010 (2 pages) |
5 September 2013 | Director's details changed for Liam Michael Mckinney on 15 August 2010 (2 pages) |
5 September 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Liam Michael Mckinney on 15 August 2010 (2 pages) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 September 2010 | Director's details changed for Liam Michael Mckinney on 21 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Eithne Brid Mckinney on 21 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Eithne Brid Mckinney on 21 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Liam Michael Mckinney on 21 August 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
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) |
10 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
10 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) |
15 April 2008 | Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 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) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Company name changed freelance euro services (mmcclxv iii) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmcclxv iii) LIMITED\certificate issued on 20/11/07 (2 pages) |
19 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
21 August 2006 | Incorporation (21 pages) |
21 August 2006 | Incorporation (21 pages) |