Cults
Aberdeenshire
AB15 9DG
Scotland
Secretary Name | Mrs Marlyn Eynon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 January 2016) |
Role | Contracts Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Broadstraik Farm Skene Westhill Aberdeenshire AB32 6TD 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 | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
70 at £1 | Clark Eynon 70.00% Ordinary |
---|---|
30 at £1 | Beverly Sharp 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£760 |
Current Liabilities | £3,466 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
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
|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
9 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
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) |
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 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
16 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
16 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 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) |
28 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 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) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 November 2009 | Director's details changed for Clark Eynon on 16 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Clark Eynon on 16 October 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
9 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
11 July 2008 | Secretary's change of particulars / martyn eynon / 22/11/2007 (2 pages) |
11 July 2008 | Secretary's change of particulars / martyn eynon / 22/11/2007 (2 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) |
25 June 2008 | Registered office changed on 25/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from bon accord house riverside drive aberdeen 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) |
18 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
18 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Company name changed freelance euro services (mmcccxv iii) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mmcccxv iii) LIMITED\certificate issued on 12/12/07 (2 pages) |
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 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (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) |