Carnoustie
Angus
DD7 6DN
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 | Gillian Marie Seagrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2013) |
Role | Manager |
Correspondence Address | 10 Lethnot Street Broughty Ferry Dundee DD5 2QS 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 | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Mary Ellen Hamilton 50.00% Ordinary |
---|---|
50 at £1 | Owen Seagrave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,840 |
Cash | £140,238 |
Current Liabilities | £34,659 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
28 June 2017 | Return of final meeting of voluntary winding up (3 pages) |
28 June 2017 | Return of final meeting of voluntary winding up (3 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
|
24 February 2016 | Resolutions
|
24 February 2016 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 24 February 2016 (2 pages) |
24 February 2016 | Resolutions
|
27 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
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) |
5 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Termination of appointment of Gillian Seagrave as a secretary (1 page) |
23 May 2013 | Termination of appointment of Gillian Seagrave as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Secretary's details changed for Gillian Marie Seagrave on 18 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Secretary's details changed for Gillian Marie Seagrave on 18 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 28 May 2012 (1 page) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 June 2010 | Director's details changed for Owen Seagrave on 4 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Owen Seagrave 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 Owen Seagrave 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) |
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) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 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 | 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) |
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 (mmdccxx xii) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdccxx xii) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (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) |