Buckie
Moray
AB56 1AH
Scotland
Secretary Name | Melanie Anne Kidd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 May 2015) |
Role | Company Director |
Correspondence Address | 1a Cluny Square Buckie Moray AB56 1AH Scotland |
Director Name | Mrs Melanie Anne Kidd |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(1 year after company formation) |
Appointment Duration | 7 years (closed 22 May 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Moray AB56 1AH 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 | 1a Cluny Square Buckie Moray AB56 1AH Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Melanie Kidd 50.00% Ordinary |
---|---|
50 at £1 | Peter Kidd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,076 |
Cash | £17,947 |
Current Liabilities | £22,023 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Application to strike the company off the register (5 pages) |
13 January 2015 | Application to strike the company off the register (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 September 2014 | Current accounting period extended from 5 April 2014 to 30 September 2014 (3 pages) |
19 September 2014 | Current accounting period extended from 5 April 2014 to 30 September 2014 (3 pages) |
19 September 2014 | Current accounting period extended from 5 April 2014 to 30 September 2014 (3 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
25 May 2011 | Director's details changed for Melanie Anne Murray on 8 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Secretary's details changed for Melanie Anne Murray on 8 May 2011 (1 page) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Secretary's details changed for Melanie Anne Murray on 8 May 2011 (1 page) |
25 May 2011 | Director's details changed for Melanie Anne Murray on 8 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Melanie Anne Murray on 8 May 2011 (1 page) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Director's details changed for Melanie Anne Murray on 8 May 2011 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
26 May 2010 | Director's details changed for Peter Kidd on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Melanie Anne Murray on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Melanie Anne Murray on 1 October 2009 (1 page) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Melanie Anne Murray on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Melanie Anne Murray on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Melanie Anne Murray on 1 October 2009 (1 page) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Melanie Anne Murray on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Peter Kidd on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Peter Kidd on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 July 2008 | Return made up to 08/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 May 2008 | Director appointed melanie anne murray (2 pages) |
23 May 2008 | Director appointed melanie anne murray (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
17 May 2008 | Company name changed freelance euro services (mmdcclxxi) LIMITED\certificate issued on 21/05/08 (2 pages) |
17 May 2008 | Company name changed freelance euro services (mmdcclxxi) LIMITED\certificate issued on 21/05/08 (2 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) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (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) |