24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Secretary Name | Mrs Dennis Paola Guerrero Cobos |
---|---|
Status | Current |
Appointed | 21 February 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD 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 | Heidi Hannele Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 February 2020) |
Role | Company Director |
Correspondence Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD 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 |
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
65 at £1 | Barry-joe Everett 65.00% Ordinary |
---|---|
35 at £1 | Heidi Hannele Everett 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,932 |
Cash | £22,145 |
Current Liabilities | £55,970 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 15 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Amended total exemption small company accounts made up to 5 April 2016 (7 pages) |
26 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
23 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
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
|
15 September 2014 | Secretary's details changed for Heidi Hannele Everett on 15 September 2014 (1 page) |
15 September 2014 | Director's details changed for Barry Joe Everett on 15 September 2014 (2 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
|
19 October 2012 | Annual return made up to 18 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) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 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) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 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) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
10 November 2009 | Secretary's details changed for Heidi Hannele Everett on 18 October 2009 (1 page) |
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 Barry Joe Everett on 18 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) |
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) |
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) |
23 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Company name changed freelance euro services (mmdxl) LIMITED\certificate issued on 20/11/07 (2 pages) |
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) |
13 November 2006 | Director's particulars changed (1 page) |
18 October 2006 | Incorporation (21 pages) |