Kingswells
Aberdeen
AB15 8UN
Scotland
Secretary Name | Donna Jennifer Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(6 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 July 2020) |
Role | Company Director |
Correspondence Address | 33 Huxterstone Drive Kingswells Aberdeen AB15 8UN 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 |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Donna Jennifer Donaldson 50.00% Ordinary |
---|---|
50 at £1 | Keith Donaldson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,716 |
Cash | £110,334 |
Current Liabilities | £34,164 |
Latest Accounts | 5 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
13 April 2018 | Resolutions
|
13 April 2018 | Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 April 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
27 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
15 September 2017 | Amended total exemption full accounts made up to 5 April 2016 (11 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 5 April 2016 (5 pages) |
15 September 2017 | Amended total exemption full accounts made up to 5 April 2016 (11 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 5 April 2016 (5 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) |
24 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 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) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 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 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 September 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
|
17 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
2 September 2013 | Director's details changed for Keith Donaldson on 30 August 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Donna Jennifer Donaldson on 30 August 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Donna Jennifer Donaldson on 30 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Keith Donaldson on 30 August 2013 (2 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 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 | Director's details changed for Keith Donaldson on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Keith Donaldson 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) |
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 Keith Donaldson on 4 May 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
21 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Company name changed freelance euro services (mmdccxx xvi) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmdccxx xvi) LIMITED\certificate issued on 20/11/07 (2 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 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) |