Findochty, Buckie
Moray
Banffshire
AB56 4QW
Scotland
Secretary Name | Marie Herd Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 16 August 2022) |
Role | Logistic Controller |
Correspondence Address | 3 Burnside Street Findochty Buckie Banffshire AB56 4QW Scotland |
Director Name | Mrs Marie Herd Cowie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 | 08 May 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,873 |
Cash | £13,509 |
Current Liabilities | £21,404 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2022 | Application to strike the company off the register (2 pages) |
21 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 5 April 2021 (6 pages) |
22 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 June 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 22 June 2020 (1 page) |
14 May 2020 | Micro company accounts made up to 5 April 2020 (6 pages) |
18 October 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
17 June 2019 | Notification of Marie Herd Cowie as a person with significant control on 6 April 2016 (2 pages) |
10 June 2019 | Registered office address changed from 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD Scotland to 1a Cluny Square Buckie AB56 1AH on 10 June 2019 (1 page) |
27 August 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 December 2017 | Registered office address changed from Thistle House Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Thistle House Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD on 14 December 2017 (1 page) |
19 May 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
19 May 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mrs Marie Herd Cowie as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Marie Herd Cowie as a director on 31 October 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 October 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 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 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 August 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 July 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 June 2010 | Director's details changed for John Neil Cowie on 8 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for John Neil Cowie on 8 May 2010 (2 pages) |
2 June 2010 | Director's details changed for John Neil Cowie on 8 May 2010 (2 pages) |
21 May 2010 | Company name changed freelance euro services (mmdcclxxxii) LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
21 May 2010 | Company name changed freelance euro services (mmdcclxxxii) LIMITED\certificate issued on 21/05/10
|
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) |
8 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 08/05/09; 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) |
10 June 2008 | Return made up to 08/05/08; 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 08/05/08; 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) |
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) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 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) |
8 May 2007 | Incorporation (21 pages) |
8 May 2007 | Incorporation (21 pages) |