Portlethen
Aberdeen
AB12 4RB
Scotland
Secretary Name | Muriel Macnab |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Killin House Hillside Portlethen Aberdeen AB12 4RB 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 | 10 Albyn Place Aberdeen AB10 1YH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £147,310 |
Cash | £159,267 |
Current Liabilities | £58,859 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
2 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
21 October 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) |
22 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) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Mr Alexander Sandy Macnab on 19 July 2017 (3 pages) |
19 July 2017 | Director's details changed for Mr Alexander Sandy Macnab on 19 July 2017 (3 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 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 22 June 2016 (1 page) |
22 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 22 June 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 October 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
|
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
18 October 2013 | Secretary's details changed for Muriel Macnab on 26 April 2011 (2 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 | Secretary's details changed for Muriel Macnab on 26 April 2011 (2 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
|
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 September 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 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 November 2009 | Director's details changed for Alexander Macnab 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 Alexander Macnab 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) |
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) |
12 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
12 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Company name changed freelance euro services (mmcdxvi I) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmcdxvi I) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 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) |