Aberdeen
AB11 7TF
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 | Marcelline Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 October 2023) |
Role | Housewife/Retired |
Correspondence Address | 15 Craythornes Crescent Dishforth Thirsk North Yorkshire YO7 3LY |
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 | 10 Brunswick Place Aberdeen AB11 7TF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
100 at £1 | Joanne Lynsey Greer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,029 |
Cash | £1,104 |
Current Liabilities | £2,272 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
31 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Termination of appointment of Marcelline Greer as a secretary on 25 October 2023 (1 page) |
13 December 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
4 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
18 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
2 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
13 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Ms Joanne Lynsey Greer on 26 March 2011 (2 pages) |
21 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Ms Joanne Lynsey Greer on 26 March 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 September 2010 | Registered office address changed from Brunswick House Brunswick Place Aberdeen Aberdeenshire AB11 7TF on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Brunswick House Brunswick Place Aberdeen Aberdeenshire AB11 7TF on 13 September 2010 (1 page) |
1 June 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Ms Joanne Lynsey Greer on 17 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Ms Joanne Lynsey Greer on 17 October 2009 (2 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) |
7 July 2009 | Registered office changed on 07/07/2009 from brunswick house brunswick place aberdeen AB11 7TF uk (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from brunswick house brunswick place aberdeen AB11 7TF uk (1 page) |
6 July 2009 | Company name changed freelance euro services (mmcdlii) LIMITED\certificate issued on 06/07/09 (2 pages) |
6 July 2009 | Company name changed freelance euro services (mmcdlii) LIMITED\certificate issued on 06/07/09 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
24 October 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) |
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) |
8 April 2008 | Director's change of particulars / joanne greer / 08/04/2008 (2 pages) |
8 April 2008 | Director's change of particulars / joanne greer / 08/04/2008 (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) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (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) |
17 October 2006 | Incorporation (21 pages) |
17 October 2006 | Incorporation (21 pages) |