Aberdeen
AB15 7RQ
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 | Mrs Sandra Ann Hodgkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(1 year after company formation) |
Appointment Duration | 9 years (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Of Forest Farmhouse Stonehaven Kincardineshire AB39 2LW 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 | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Laura Ellen Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,996 |
Cash | £25,289 |
Current Liabilities | £6,858 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 October 2016 | Termination of appointment of Sandra Ann Hodgkin as a secretary on 25 October 2016 (1 page) |
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) |
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 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 April 2015 (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
|
11 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 5 April 2014 (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
|
4 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
31 October 2012 | Director's details changed for Mrs Laura Ellen Thomas on 16 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
31 August 2012 | Director's details changed for Mrs Laura Ellen Thomas on 31 August 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mrs Laura Ellen Hodgkin on 5 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mrs Laura Ellen Hodgkin on 5 July 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 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) |
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 Mrs Laura Ellen Hodgkin on 16 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 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) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 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) |
14 March 2008 | Director's change of particulars / laura hodgkin / 13/03/2008 (2 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) |
13 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Company name changed freelance euro services (mmcdxxx iv) LIMITED\certificate issued on 06/12/07 (2 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Director resigned (1 page) |
29 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) |
16 October 2006 | Incorporation (21 pages) |