Inverurie
Aberdeenshire
AB51 4RH
Scotland
Secretary Name | Amanda Jane Bellew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | 10 Townhead Drive Inverurie Aberdeenshire AB51 4RH 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 | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Amanda Jane Bellew 50.00% Ordinary |
---|---|
50 at £1 | Nigel John Bellew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29 |
Current Liabilities | £5,972 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 December 2011 | 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) |
14 March 2011 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
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) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Director's details changed for Nigel John Bellew on 17 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Nigel John Bellew on 17 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
27 November 2008 | Secretary's change of particulars / amanda bellew / 06/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / amanda bellew / 06/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / nigel bellew / 06/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / nigel bellew / 06/11/2008 (1 page) |
22 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
22 October 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 (3 pages) |
18 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Company name changed freelance euro services (mmdxix) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmdxix) LIMITED\certificate issued on 20/11/07 (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 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) |