Elrick
Aberdeenshrie
AB32 6HR
Scotland
Secretary Name | Jacqueline Elizabeth Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(1 year after company formation) |
Appointment Duration | 8 years (closed 14 November 2015) |
Role | Company Director |
Correspondence Address | 54 Carnie Gardens Elrick Aberdeenshrie AB32 6HR 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 | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Craig Charles Ross 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Elizabeth Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,083 |
Cash | £118,221 |
Current Liabilities | £38,082 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Return of final meeting of voluntary winding up (4 pages) |
14 August 2015 | Return of final meeting of voluntary winding up (4 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Allan House 25 Bothwell Street Glasgow G2 6NL on 21 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Allan House 25 Bothwell Street Glasgow G2 6NL on 21 November 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
30 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
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 17 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) |
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) |
9 November 2009 | Director's details changed for Craig Charles Ross on 17 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Craig Charles Ross on 17 October 2009 (2 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) |
7 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 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 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
18 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Company name changed freelance euro services (mmdxxi) LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed freelance euro services (mmdxxi) LIMITED\certificate issued on 30/11/07 (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (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) |