Broughty Ferry
Dundee
DD5 1NB
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 | Angie Beaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 May 2015) |
Role | Company Director |
Correspondence Address | 12 Creel Place Cove Aberdeen AB12 3TE 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 | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Stewart Mallin 50.00% Ordinary |
---|---|
50 at £1 | Trudy Mallin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131 |
Cash | £21,262 |
Current Liabilities | £21,462 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
21 July 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
6 July 2023 | Director's details changed for Mr Stewart Angus Mallin on 5 July 2023 (2 pages) |
6 July 2023 | Change of details for Mr Stewart Angus Mallin as a person with significant control on 5 July 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
20 September 2022 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
18 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
14 May 2021 | Cessation of Trudy Harrison as a person with significant control on 16 April 2021 (1 page) |
2 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Stewart Angus Mallin on 6 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Stewart Angus Mallin as a person with significant control on 6 December 2019 (2 pages) |
12 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
4 September 2019 | Change of details for Mr Stewart Angus Mallin as a person with significant control on 4 September 2019 (2 pages) |
4 September 2019 | Change of details for Mrs Trudy Harrison as a person with significant control on 4 September 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
28 August 2018 | Director's details changed for Mr Stewart Angus Mallin on 21 August 2018 (2 pages) |
18 May 2018 | Change of details for Mrs Trudy Harrison as a person with significant control on 15 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
18 May 2018 | Change of details for Mr Stewart Angus Mallin as a person with significant control on 15 May 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Stewart Angus Mallin on 15 May 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
20 November 2017 | Director's details changed for Mr Stewart Angus Mallin on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mrs Trudy Mallin as a person with significant control on 26 September 2017 (2 pages) |
20 November 2017 | Change of details for Mrs Trudy Mallin as a person with significant control on 26 September 2017 (2 pages) |
20 November 2017 | Change of details for Mr Stewart Angus Mallin as a person with significant control on 20 September 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Stewart Angus Mallin on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Stewart Angus Mallin as a person with significant control on 20 September 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Angie Beaton as a secretary on 26 May 2015 (1 page) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Angie Beaton as a secretary on 26 May 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 September 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 4 September 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 Angie Beaton 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 Angie Beaton 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 Angie Beaton on 4 May 2014 (1 page) |
30 April 2014 | Director's details changed for Mr Stewart Angus Mallin on 22 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Stewart Angus Mallin on 22 April 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
29 August 2013 | Director's details changed for Mr Stewart Angus Mallin on 27 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Stewart Angus Mallin on 27 August 2013 (2 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 | Director's details changed for Mr Stewart Angus Mallin on 26 October 2012 (2 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Mr Stewart Angus Mallin on 26 October 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 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) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 November 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) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Stewart Angus Mallin on 4 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Stewart Angus Mallin on 4 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Stewart Angus Mallin on 4 May 2010 (2 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) |
25 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
6 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) |
6 May 2008 | Director's change of particulars / stewart mallin / 02/05/2008 (2 pages) |
6 May 2008 | Director's change of particulars / stewart mallin / 02/05/2008 (2 pages) |
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) |
3 December 2007 | Company name changed freelance euro services (mmdclxx I) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdclxx I) 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 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
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) |