Lundin Links
Leven
Fife
KY8 6DG
Scotland
Secretary Name | Anna Elizabeth Gannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2007(9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Largo Road Lundin Links Leven Fife KY8 6DG 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 | 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 |
50 at £1 | Anna Elizabeth Gannon 50.00% Ordinary |
---|---|
50 at £1 | Douglas Maxwell Brotherston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,071 |
Cash | £325,352 |
Current Liabilities | £55,690 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
12 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
6 March 2023 | Director's details changed for Mr Douglas Maxwell Brotherston on 6 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
16 March 2022 | Notification of Anna Gannon as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
2 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 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 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) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 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 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
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) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 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 Douglas Maxwell Brotherston 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 Douglas Maxwell Brotherston on 6 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Douglas Maxwell Brotherston 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) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 06/03/09; 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) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
2 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
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 | Company name changed freelance euro services (mmdxcv) LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed freelance euro services (mmdxcv) LIMITED\certificate issued on 23/01/08 (2 pages) |
5 January 2008 | Secretary resigned (1 page) |
5 January 2008 | New secretary appointed (1 page) |
5 January 2008 | New secretary appointed (1 page) |
5 January 2008 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
7 June 2007 | Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page) |
7 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) |