Brislington
Bristol
BS4 5AE
Secretary Name | Evelyn Riddoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(1 year after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 May 2015) |
Role | Company Director |
Correspondence Address | 23 Dubford Avenue Bridge Of Don Aberdeen Aberdeenshire AB23 8FX 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 | www.sunnyside-consulting.co.uk |
---|
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Gordon Riddoch 60.00% Ordinary |
---|---|
40 at £1 | Lisa Riddoch 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,263 |
Cash | £73 |
Current Liabilities | £2,336 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2014 | Application to strike the company off the register (3 pages) |
22 December 2014 | Application to strike the company off the register (3 pages) |
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) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
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) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 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) |
3 November 2011 | Director's details changed for Gordon Riddoch on 18 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Gordon Riddoch on 18 October 2011 (3 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) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Gordon Riddoch on 18 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gordon Riddoch on 18 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) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 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) |
21 October 2008 | Director's change of particulars / gordon riddoch / 13/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / gordon riddoch / 13/10/2008 (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) |
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 made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts made up to 5 April 2007 (1 page) |
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) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Company name changed freelance euro services (mmdxxxv I) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmdxxxv I) LIMITED\certificate issued on 20/11/07 (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (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) |
18 October 2006 | Incorporation (21 pages) |
18 October 2006 | Incorporation (21 pages) |