Carnoustie
Angus
DD7 7TB
Scotland
Secretary Name | Elaine Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | Helensdale Barry Road Carnoustie DD7 7SA 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 | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Current Liabilities | £48,810 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
18 February 2021 | Amended micro company accounts made up to 5 April 2019 (4 pages) |
---|---|
26 December 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
31 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
16 February 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 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 (4 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 November 2011 | 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 (4 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 September 2010 | Director's details changed for Thomas Robertson on 21 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Thomas Robertson on 21 August 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
26 February 2010 | 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) |
19 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
11 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
11 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) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 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 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Company name changed freelance euro services (mmcclxx xi) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmcclxx xi) 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 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
21 August 2006 | Incorporation (21 pages) |
21 August 2006 | Incorporation (21 pages) |