Penicuik
Midlothian
EH26 0JY
Scotland
Secretary Name | Maureen Cathrine Walter |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Ewing Street Penicuik Midlothian EH26 0JY 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: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
60 at £1 | Maureen Cathrine Walter 60.00% Ordinary |
---|---|
40 at £1 | Christopher Graham Walter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,698 |
Current Liabilities | £35,793 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 18 May 2022 (overdue) |
17 November 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
---|---|
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 June 2010 | Director's details changed for Christopher Graham Walter on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher Graham Walter on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher Graham Walter on 3 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 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 June 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) |
26 August 2008 | Registered office changed on 26/08/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 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) |
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 | Return made up to 04/05/08; full list of members (3 pages) |
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) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Company name changed freelance euro services (mmdccxx xvii) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mmdccxx xvii) LIMITED\certificate issued on 12/12/07 (2 pages) |
20 September 2007 | New director 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) |
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) |