Fraserburgh
AB43 9JE
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 | 4 years, 4 months (resigned 16 May 2012) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | 13 Charlotte Street Fraserburgh AB43 9JE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
50 at £1 | John Bryceland Coventry Jnr 50.00% Ordinary |
---|---|
50 at £1 | John Gemmell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,903 |
Cash | £11,305 |
Current Liabilities | £20,837 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 5 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 4 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 18 May 2022 (overdue) |
6 January 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
18 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
5 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 5 February 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
19 October 2017 | Notification of John Coventry as a person with significant control on 1 July 2017 (2 pages) |
19 October 2017 | Notification of John Coventry as a person with significant control on 1 July 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
25 October 2016 | Director's details changed for John Coventry on 30 September 2016 (2 pages) |
25 October 2016 | Director's details changed for John Coventry on 30 September 2016 (2 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
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
21 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 May 2013 | Director's details changed for John Coventry on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for John Coventry on 22 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
29 May 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
3 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 3 January 2011 (1 page) |
11 June 2010 | Director's details changed for John Coventry on 4 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for John Coventry on 4 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for John Coventry on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
1 June 2010 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
1 June 2010 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
4 January 2010 | Registered office address changed from 1St Floor, George House 26 North Hanover Street Glasgow G1 2AD on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 1St Floor, George House 26 North Hanover Street Glasgow G1 2AD on 4 January 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 January 2010 | Registered office address changed from 1St Floor, George House 26 North Hanover Street Glasgow G1 2AD on 4 January 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (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) |
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) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
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) |