Portlethen
Aberdeen
AB12 4XX
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 |
Director Name | James William Ward |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 July 2018) |
Role | Construction Services |
Country of Residence | United Kingdom |
Correspondence Address | 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ Scotland |
Secretary Name | Dorothy Hosie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2012) |
Role | Company Director |
Correspondence Address | 10 Garthdee Crescent Aberdeen Aberdeenshire AB10 7HP 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 | Acumen Accountants & Advisors Ltd City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
100 at £1 | James William Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,457 |
Cash | £56,274 |
Current Liabilities | £31,397 |
Latest Accounts | 5 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2020 | Registered office address changed from C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB Scotland to Acumen Accountants & Advisors Ltd City South Office Park Portlethen Aberdeen AB12 4XX on 29 May 2020 (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
5 November 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
1 November 2019 | Registered office address changed from 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ to C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Craig James Ward as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of James William Ward as a director on 8 July 2018 (1 page) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 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) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 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 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 April 2015 | Registered office address changed from 43 Oldmill Road Aberdeen AB11 6EG to 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 43 Oldmill Road Aberdeen AB11 6EG to 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ on 29 April 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
14 May 2012 | Registered office address changed from 10 Garthdee Crescent Aberdeen AB10 7HP United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for James William Ward on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 10 Garthdee Crescent Aberdeen AB10 7HP United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for James William Ward on 14 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Dorothy Hosie as a secretary (1 page) |
8 May 2012 | Termination of appointment of Dorothy Hosie as a secretary (1 page) |
8 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
28 July 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 28 July 2010 (1 page) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for James William Ward on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James William Ward on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James William Ward on 4 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 5 April 2008 (4 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) |
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) |
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) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Company name changed freelance euro services (mmdclxx iv) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mmdclxx iv) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (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) |