Oxford
Oxfordshire
OX4 4BE
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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 2009) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN 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 | Brigin Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259 |
Cash | £60 |
Current Liabilities | £1,639 |
Latest Accounts | 5 April 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 17 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) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
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 17 October 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 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) |
18 December 2009 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
16 November 2009 | Secretary's details changed for Grant Smith Law Practice on 17 October 2009 (1 page) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Brigin Walsh on 17 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 November 2008 | Return made up to 17/10/08; 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) |
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) |
17 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
12 December 2007 | Company name changed freelance euro services (mmcdlxi ) LIMITED\certificate issued on 12/12/07 (2 pages) |
3 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (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) |
17 October 2006 | Incorporation (21 pages) |