Thurso
Caithness
KW14 8SR
Scotland
Secretary Name | Lesley Anne Coghill |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | The Malt House Murkle Thurso Caithness KW14 8SR 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 |
Website | liceng.dk |
---|
Registered Address | Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Iain Alexander Sutherland Coghill 50.00% Ordinary |
---|---|
50 at £1 | Lesley Anne Coghill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,964 |
Cash | £26,886 |
Current Liabilities | £25,640 |
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 | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
23 October 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
30 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
30 August 2021 | Change of details for Mr Iain Alexander Sutherland Coghill as a person with significant control on 17 August 2019 (2 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
21 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
21 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) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
15 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 October 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 | Director's details changed for Iain Alexander Sutherland Coghill on 18 May 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 | Director's details changed for Iain Alexander Sutherland Coghill on 18 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Iain Alexander Sutherland Coghill on 20 April 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Lesley Anne Coghill on 20 April 2015 (1 page) |
12 May 2015 | Director's details changed for Iain Alexander Sutherland Coghill on 20 April 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Lesley Anne Coghill on 20 April 2015 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 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
|
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 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) |
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) |
15 May 2012 | Secretary's details changed for Lesley Anne Paul on 15 May 2012 (1 page) |
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 | Secretary's details changed for Lesley Anne Paul on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 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) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 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 Iain Alexander Sutherland Coghill on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Iain Alexander Sutherland Coghill on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Iain Alexander Sutherland Coghill 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) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 May 2009 | Director's change of particulars / iain coghill / 04/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / iain coghill / 04/05/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 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 (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) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
17 December 2007 | Company name changed freelance euro services (mmdclxv iii) LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed freelance euro services (mmdclxv iii) LIMITED\certificate issued on 17/12/07 (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 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) |