Worcester
WR8 9EJ
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 | Lora Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | Greenhill Stable Barn Worcester Worcestershire WR8 9ED |
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 | freelance-euro.com |
---|
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | David Adam Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,958 |
Cash | £258,090 |
Current Liabilities | £48,804 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
2 April 2024 | Total exemption full accounts made up to 5 April 2023 (7 pages) |
---|---|
12 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
21 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
6 October 2015 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 October 2015 (1 page) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 August 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 28 August 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 | Director's details changed for Mr David Adam Simons on 4 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr David Adam Simons on 4 May 2014 (2 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 | Director's details changed for Mr David Adam Simons on 4 May 2014 (2 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
|
6 December 2013 | Amended accounts made up to 5 April 2013 (6 pages) |
6 December 2013 | Amended accounts made up to 5 April 2013 (6 pages) |
6 December 2013 | Amended accounts made up to 5 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Termination of appointment of Lora Simons as a secretary (1 page) |
9 January 2013 | Termination of appointment of Lora Simons as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 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 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (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) |
14 May 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Director's details changed for David Adam Simons on 4 May 2011 (3 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for David Adam Simons on 4 May 2011 (3 pages) |
16 May 2011 | Director's details changed for David Adam Simons on 4 May 2011 (3 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) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 June 2010 | Director's details changed for David Adam Simons on 4 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for David Adam Simons on 4 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for David Adam Simons on 4 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 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) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
9 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
9 June 2008 | Return made up to 04/05/08; full list of members (3 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) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 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) |