Cults
Aberdeen
Aberdeenshire
AB15 9NH
Scotland
Secretary Name | Lurdes Valado |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(1 year after company formation) |
Appointment Duration | 16 years, 4 months (closed 23 February 2024) |
Role | Company Director |
Correspondence Address | 491 Great Western Road Aberdeen Aberdeenshire AB10 6NN Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 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 | 16 October 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen Aberdeenshire AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £65,723 |
Cash | £73,553 |
Current Liabilities | £37,328 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
23 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2023 | Final account prior to dissolution in MVL (final account attached) (14 pages) |
10 February 2021 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen Aberdeenshire AB15 4YD on 10 February 2021 (2 pages) |
9 February 2021 | Resolutions
|
9 November 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
21 June 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 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) |
23 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 August 2011 | Director's details changed for Steven Paul Scott on 16 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Steven Paul Scott on 16 August 2011 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Steven Paul Scott on 16 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Steven Paul Scott on 16 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 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) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
18 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
12 November 2007 | Company name changed freelance euro services (mmcccxi v) LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed freelance euro services (mmcccxi v) LIMITED\certificate issued on 12/11/07 (2 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
26 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
26 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | Incorporation (21 pages) |
16 October 2006 | Incorporation (21 pages) |