Aberdeen
AB25 1XQ
Scotland
Secretary Name | Deborah Pettingill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 4 Albert Street Aberdeen AB25 1XQ 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 |
Website | freelance-euro.com |
---|
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Deborah Pettingill 50.00% Ordinary |
---|---|
50 at £1 | Robin Pettingill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £29 |
Current Liabilities | £7,611 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Secretary's details changed for Deborah Pettingill on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Robin Pettingill on 23 June 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Deborah Pettingill on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Robin Pettingill on 23 June 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 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
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Robin Pettingill on 21 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Robin Pettingill on 21 August 2010 (2 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) |
28 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 21/08/09; 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) |
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) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
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) |
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) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
21 August 2006 | Incorporation (21 pages) |
21 August 2006 | Incorporation (21 pages) |