Glassel
Banchory
Kincardineshire
AB31 4EA
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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 August 2017) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
70 at £1 | Colin James Rennie 70.00% Ordinary |
---|---|
30 at £1 | Dorothy Fraser Rennie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,656 |
Current Liabilities | £50,792 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2020 | Final account prior to dissolution in a winding-up by the court (14 pages) |
28 March 2019 | Court order notice of winding up (1 page) |
28 March 2019 | Notice of winding up order (1 page) |
25 March 2019 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 25 March 2019 (2 pages) |
9 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 5 April 2017 (6 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) |
16 August 2017 | Termination of appointment of Grant Smith Law Practice as a secretary on 15 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Grant Smith Law Practice as a secretary on 15 August 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 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) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 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
|
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
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) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 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) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 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 | 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) |
16 November 2009 | Secretary's details changed for Grant Smith Law Practice on 16 October 2009 (1 page) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Colin James Rennie on 16 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin James Rennie on 16 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Grant Smith Law Practice on 16 October 2009 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 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) |
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) |
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) |
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) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
13 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
29 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (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) |
14 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | Incorporation (21 pages) |
16 October 2006 | Incorporation (21 pages) |