Stonehaven
Kincardineshire
AB39 2PR
Scotland
Secretary Name | Lauren Ann Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(1 year after company formation) |
Appointment Duration | 14 years, 7 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | 31 Breadalbane Terrace Wick Caithness KW1 5AG 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 | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Lauren Ann Edgar 50.00% Ordinary |
---|---|
50 at £1 | Paul Henry Edgar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,212 |
Cash | £63,047 |
Current Liabilities | £35,447 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
14 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
22 October 2019 | Resolutions
|
22 October 2019 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 22 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
5 January 2019 | 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) |
11 December 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
11 December 2017 | Micro company accounts made up to 5 April 2017 (6 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) |
2 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
2 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 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 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
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
|
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 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
|
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Paul Henry Edgar on 16 October 2010 (3 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Paul Henry Edgar on 16 October 2010 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 November 2009 | Director's details changed for Paul Henry Edgar 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 Paul Henry Edgar on 16 October 2009 (2 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) |
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) |
27 June 2008 | Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 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) |
11 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
11 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Company name changed freelance euro services (mmccclx iv) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmccclx iv) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (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) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | Incorporation (21 pages) |
16 October 2006 | Incorporation (21 pages) |