Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Secretary Name | Rachel Rollo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 August 2017) |
Role | Company Director |
Correspondence Address | 76 St. Ternans Road Newtonhill Stonehaven Kincardineshire AB39 3PF 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 |
Registered Address | Allan House 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £71,441 |
Cash | £28,318 |
Current Liabilities | £29,565 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
23 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
24 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 June 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Allan House 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 26 June 2015 (2 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Allan House 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 26 June 2015 (2 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
|
26 January 2015 | Secretary's details changed for Rachel Rollo on 2 June 2014 (1 page) |
26 January 2015 | Secretary's details changed for Rachel Rollo on 2 June 2014 (1 page) |
26 January 2015 | Director's details changed for Mr Martyn Rollo on 2 June 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Martyn Rollo on 2 June 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 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 | Secretary's details changed for Rachel Mcdonald on 4 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Rachel Mcdonald on 4 May 2014 (1 page) |
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 | Secretary's details changed for Rachel Mcdonald on 4 May 2014 (1 page) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
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) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 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) |
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 | 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 | Director's details changed for Mr Martyn Rollo on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Martyn Rollo on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Martyn Rollo 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) |
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) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 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 | Return made up to 04/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 04/05/08; full list of members (4 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) |
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) |
7 April 2008 | Director's change of particulars / martyn rollo / 04/04/2008 (2 pages) |
7 April 2008 | Director's change of particulars / martyn rollo / 04/04/2008 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdcxli v) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdcxli v) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
6 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
6 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) |