Largs
Ayrshire
KA30 9BZ
Scotland
Secretary Name | Diane Williamina Gellan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(1 year after company formation) |
Appointment Duration | 12 years, 11 months (closed 22 September 2020) |
Role | Engineer |
Correspondence Address | 11 Spalding Drive Largs Ayrshire KA30 9BZ Scotland |
Director Name | Mrs Diane Williamina Gellan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Springfords Llp Dundas House Westfield Park Eskbank Edinburgh EH22 3FB 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 |
Website | sd-techno.com |
---|
Registered Address | C/O Springfords Llp Dundas House Westfield Park Eskbank Edinburgh EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
50 at £1 | Diane Williamina Gellan 50.00% Ordinary |
---|---|
50 at £1 | Steven James Gellan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,676 |
Cash | £19,609 |
Current Liabilities | £24,539 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (3 pages) |
6 January 2020 | Previous accounting period shortened from 5 April 2020 to 30 September 2019 (1 page) |
6 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
9 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
29 July 2016 | Appointment of Mrs Diane Williamina Gellan as a director on 31 March 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Diane Williamina Gellan as a director on 31 March 2016 (2 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
10 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (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) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Register(s) moved to registered office address (1 page) |
28 October 2010 | Register(s) moved to registered office address (1 page) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Steven James Gellan on 28 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Steven James Gellan on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
17 April 2009 | Company name changed freelance euro services (mmccclxxi) LIMITED\certificate issued on 17/04/09 (2 pages) |
17 April 2009 | Company name changed freelance euro services (mmccclxxi) LIMITED\certificate issued on 17/04/09 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
23 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) |
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) |
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) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director 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) |
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) |