Hillside
Montrose
DD10 9JW
Scotland
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 May 2017) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 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 | 17 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 |
100 at £1 | David Hall Rattray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £23,739 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Company name changed freelance euro services (mmcd) LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Company name changed freelance euro services (mmcd) LIMITED\certificate issued on 20/10/11
|
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 17 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 17 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Hall Rattray on 17 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Grant Smith Law Practice on 17 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Hall Rattray on 17 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 17 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) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 17/10/08; 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) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
20 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (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) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Incorporation (21 pages) |
17 October 2006 | Incorporation (21 pages) |