Peterculter
AB14 0WG
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 | Vanessa Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 127 Fonthill Avenue Aberdeen Aberdeenshire AB11 6TG 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 | 31 Millside Road Peterculter AB14 0WG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
100 at £1 | Deryck Crighton Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£356 |
Cash | £224 |
Current Liabilities | £1,708 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
28 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
17 August 2022 | Registered office address changed from 127 Fonthill Avenue Aberdeen AB11 6TG to 31 Millside Road Peterculter AB14 0WG on 17 August 2022 (1 page) |
17 August 2022 | Director's details changed for Mr Deryck Crighton Scott on 17 August 2022 (2 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 January 2021 | Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
26 July 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
12 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 August 2018 | Notification of Corre Holdings Sa as a person with significant control on 15 August 2018 (4 pages) |
31 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
20 August 2018 | Change of share class name or designation (2 pages) |
20 August 2018 | Resolutions
|
18 June 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
26 October 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 127 Fonthill Avenue Aberdeen AB11 6TG on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 127 Fonthill Avenue Aberdeen AB11 6TG on 26 October 2015 (1 page) |
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) |
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
|
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 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 (3 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
10 November 2009 | Director's details changed for Deryck Crighton Scott on 18 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Deryck Crighton Scott on 18 October 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 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) |
30 April 2008 | Appointment terminated secretary vanessa scott (1 page) |
30 April 2008 | Appointment terminated secretary vanessa scott (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) |
23 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
23 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Company name changed freelance euro services (mmdxli) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Company name changed freelance euro services (mmdxli) LIMITED\certificate issued on 12/12/07 (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (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) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
18 October 2006 | Incorporation (21 pages) |
18 October 2006 | Incorporation (21 pages) |