Aberdeen
AB11 7SL
Scotland
Secretary Name | Torild Elise Andreassen |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 13 November 2007(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 February 2015) |
Role | Secretary |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(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 | 06 March 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
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 |
100 at £1 | Per Naygaard Pedersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,974 |
Cash | £6,397 |
Current Liabilities | £22,372 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Secretary's details changed for Torild Elise Andreassen on 6 March 2014 (1 page) |
12 March 2014 | Secretary's details changed for Torild Elise Andreassen on 6 March 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 March 2010 | Director's details changed for Mr per Nygaard Pedersen on 6 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr per Nygaard Pedersen on 6 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 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) |
27 March 2009 | Return made up to 06/03/09; full list of members (3 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) |
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) |
14 April 2008 | Director's change of particulars / per pedersen / 14/04/2008 (2 pages) |
31 March 2008 | Director's change of particulars / per pedersen / 06/03/2008 (1 page) |
31 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 February 2008 | Accounts made up to 5 April 2007 (1 page) |
7 February 2008 | Accounts made up to 5 April 2007 (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Company name changed freelance euro services (mmdlxi) LIMITED\certificate issued on 30/11/07 (2 pages) |
7 June 2007 | Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (21 pages) |