Airdrie
Lanarkshire
ML6 0JG
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 | 04 January 2008(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2009) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 29 Kipps Avenue Airdrie Lanarkshire ML6 0JG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
50 at £1 | Cakil Sarac 50.00% Ordinary |
---|---|
50 at £1 | Stephen Richard Agnew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,627 |
Cash | £331 |
Current Liabilities | £15,504 |
Latest Accounts | 5 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
13 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | Application to strike the company off the register (2 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) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
26 October 2012 | Registered office address changed from C/O C/O Fyfe Moir & Associates Ltd 58 Queens Road Aberdeen AB15 4YE United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Director's details changed for Stephen Richard Agnew on 25 October 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Stephen Richard Agnew on 29 September 2011 (2 pages) |
15 November 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 15 November 2011 (1 page) |
14 November 2011 | Company name changed freelance euro services (mmdclv) LIMITED\certificate issued on 14/11/11
|
8 November 2011 | Resolutions
|
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
24 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 Stephen Richard Agnew on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Richard Agnew on 4 May 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
28 September 2009 | Appointment terminated secretary grant smith law practice (1 page) |
27 August 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 May 2009 | Return made up to 04/05/09; 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) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (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) |