Cove
Aberdeen
AB12 3BU
Scotland
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 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 | 04 May 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 August 2017) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
100 at £1 | Rhona Elizabeth Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £5,196 |
Current Liabilities | £15,494 |
Latest Accounts | 5 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
23 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
21 January 2020 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 21 January 2020 (2 pages) |
21 January 2020 | Resolutions
|
30 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
7 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Grant Smith Law Practice as a secretary on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Grant Smith Law Practice as a secretary on 24 August 2017 (1 page) |
20 July 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
20 July 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire 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 Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 May 2011 | Director's details changed for Rhona Stewart on 4 May 2011 (3 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Rhona Stewart on 4 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Rhona Stewart on 4 May 2011 (3 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 June 2010 | Director's details changed for Rhona Stewart on 4 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Rhona Stewart on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Rhona Stewart on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 June 2009 | Director's change of particulars / rhona stewart / 04/05/2009 (1 page) |
4 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / rhona stewart / 04/05/2009 (1 page) |
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) |
5 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 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) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
4 May 2007 | Incorporation (21 pages) |
4 May 2007 | Incorporation (21 pages) |