Inverurie
Aberdeenshire
AB51 5ER
Scotland
Secretary Name | Jeanette Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 24 July 2019) |
Role | Company Director |
Correspondence Address | 15 Osprey Road Montrose Angus DD10 9FJ 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 | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,993 |
Cash | £72,236 |
Current Liabilities | £43,254 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
24 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2019 | Return of final meeting of voluntary winding up (3 pages) |
2 May 2018 | Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 2 May 2018 (2 pages) |
2 May 2018 | Resolutions
|
16 May 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
16 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) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 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 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
|
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 June 2015 | Director's details changed for Mr Ross Bradley on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr Ross Bradley on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Ross Bradley on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 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
|
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 September 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) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Ross Bradley on 8 May 2011 (3 pages) |
23 May 2011 | Director's details changed for Ross Bradley on 8 May 2011 (3 pages) |
23 May 2011 | Director's details changed for Ross Bradley on 8 May 2011 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 June 2010 | Director's details changed for Ross Bradley on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Ross Bradley on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Ross Bradley on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 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) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 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 | 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) |
3 December 2007 | Company name changed freelance euro services (mmdccxc iii) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdccxc iii) LIMITED\certificate issued on 01/12/07 (2 pages) |
1 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New secretary appointed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director resigned (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) |
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) |