2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Director Name | Mr John Murray Scott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2013) |
Role | Project Engineer |
Country of Residence | Scotland |
Correspondence Address | 158d Queens Road Aberdeen AB15 6WF 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 |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2010) |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN 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 | £36,047 |
Current Liabilities | £105,368 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Order of court for early dissolution (1 page) |
11 May 2016 | Order of court for early dissolution (1 page) |
10 March 2015 | Termination of appointment of John Murray Scott as a director on 13 December 2013 (2 pages) |
10 March 2015 | Termination of appointment of John Murray Scott as a director on 13 December 2013 (2 pages) |
18 February 2014 | Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL on 18 February 2014 (3 pages) |
18 February 2014 | Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL on 18 February 2014 (3 pages) |
17 February 2014 | Court order notice of winding up (1 page) |
17 February 2014 | Notice of winding up order (1 page) |
17 February 2014 | Notice of winding up order (1 page) |
17 February 2014 | Court order notice of winding up (1 page) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 May 2013 | Director's details changed for Mr John Murray Scott on 24 October 2012 (2 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Director's details changed for Mr John Murray Scott on 24 October 2012 (2 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
20 December 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
20 December 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
20 December 2012 | Amended accounts made up to 5 April 2011 (5 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) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 November 2010 | Company name changed freelance euro services (mmdcclxxxvi) LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Company name changed freelance euro services (mmdcclxxxvi) LIMITED\certificate issued on 10/11/10
|
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 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 John Scott on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for John Scott 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 John Scott on 8 May 2010 (2 pages) |
11 March 2010 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
11 March 2010 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
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) |
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) |
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 | Return made up to 08/05/08; full list of members (3 pages) |
17 March 2008 | Appointment terminated secretary freelance euro contracting LIMITED (1 page) |
17 March 2008 | Secretary appointed grant smith law practice (1 page) |
17 March 2008 | Appointment terminated secretary freelance euro contracting LIMITED (1 page) |
17 March 2008 | Secretary appointed grant smith law practice (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
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) |
8 May 2007 | Incorporation (21 pages) |
8 May 2007 | Incorporation (21 pages) |