Dulnain Bridge
Grantown On Spey
PH26 3NU
Scotland
Secretary Name | Gerdina Suzanna Mallin |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 05 November 2007(1 year after company formation) |
Appointment Duration | 16 years, 3 months (closed 27 February 2024) |
Role | Company Director |
Correspondence Address | Lairig Ghru Dulnain Bridge Grantown On Spey Moray PH26 3NU Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 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 | 18 October 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | freelance-euro.com |
---|
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Gerdina Suzanna Mallin 50.00% Ordinary |
---|---|
50 at £1 | John Mallin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,100 |
Cash | £55,327 |
Current Liabilities | £27,269 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
12 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
9 November 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 5 April 2016 (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) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 August 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 28 August 2014 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 July 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 (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) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 18 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) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for John Mallin on 18 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for John Mallin on 18 October 2009 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 18/10/08; 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 | 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) |
23 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
23 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary 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) |
25 May 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) |
18 October 2006 | Incorporation (21 pages) |
18 October 2006 | Incorporation (21 pages) |