Cobham
KT11 2DU
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 | Jennifer Marie Hatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2011) |
Role | Company Director |
Correspondence Address | 84a Iverson Road West Hamstead London NW6 2HH |
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 |
Website | freelance-euro.com |
---|
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mr Patrick Ralph Hatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349,320 |
Cash | £361,504 |
Current Liabilities | £33,851 |
Latest Accounts | 10 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 May |
7 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
23 July 2018 | Resolutions
|
23 July 2018 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 July 2018 (2 pages) |
21 May 2018 | Micro company accounts made up to 10 May 2018 (3 pages) |
15 May 2018 | Previous accounting period extended from 5 April 2018 to 10 May 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
23 August 2017 | Notification of Patrick Ralph Hatt as a person with significant control on 20 July 2017 (2 pages) |
23 August 2017 | Notification of Patrick Ralph Hatt as a person with significant control on 20 July 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
8 March 2017 | Director's details changed for Patrick Ralph Hatt on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Patrick Ralph Hatt on 8 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Patrick Ralph Hatt on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Patrick Ralph Hatt on 20 October 2011 (2 pages) |
9 August 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 9 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Jennifer Hatt as a secretary (1 page) |
3 August 2011 | Termination of appointment of Jennifer Hatt as a secretary (1 page) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 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 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 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 Patrick Ralph Hatt 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 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Patrick Ralph Hatt on 6 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Patrick Ralph Hatt on 6 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
29 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) |
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 (5 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) |
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) |
1 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 06/03/08; full list of members (3 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) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
6 June 2007 | Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page) |
6 June 2007 | Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page) |
6 March 2007 | Incorporation (21 pages) |
6 March 2007 | Incorporation (21 pages) |