Aberdeen
AB10 7JF
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 | Fiona Margaret Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 2014) |
Role | Teacher |
Correspondence Address | 36 Angusfield Avenue Rubislaw Aberdeen Aberdeenshire AB15 6AQ 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 |
Website | freelance-euro.com |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Alan Gibb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,178 |
Cash | £104,319 |
Current Liabilities | £19,687 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
19 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
19 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
21 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 18 April 2016 (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 18 April 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for James Alan Gibb on 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for James Alan Gibb on 31 October 2014 (2 pages) |
7 April 2014 | Termination of appointment of Fiona Gibb as a secretary (1 page) |
7 April 2014 | Termination of appointment of Fiona Gibb as a secretary (1 page) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (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) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
5 November 2009 | Director's details changed for James Alan Gibb on 16 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for James Alan Gibb on 16 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 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) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 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 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
22 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
25 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (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) |