Kintore
Aberdeenshire
AB51 0SF
Scotland
Director Name | Paul Richard Buchan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 23 January 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Castleview Court Kintore Aberdeenshire AB51 0SF Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 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 | 20 June 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Louise Dianne Buchan 50.00% Ordinary |
---|---|
50 at £1 | Paul Richard Buchan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,778 |
Cash | £90,819 |
Current Liabilities | £25,794 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
23 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2020 | Final account prior to dissolution in MVLÂ (final account attached) (12 pages) |
23 July 2019 | Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 23 July 2019 (2 pages) |
15 April 2019 | Resolutions
|
20 July 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
23 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 July 2017 | Registered office address changed from PO Box AB10 1XD 2nd Floor, Thistle House 24 Thistle Street Aberdeen Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from PO Box AB10 1XD 2nd Floor, Thistle House 24 Thistle Street Aberdeen Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 12 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeensc AB10 1XD Scotland to PO Box AB10 1XD 2nd Floor, Thistle House 24 Thistle Street Aberdeen on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeensc AB10 1XD Scotland to PO Box AB10 1XD 2nd Floor, Thistle House 24 Thistle Street Aberdeen on 7 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeensc AB10 1XD on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeensc AB10 1XD on 22 June 2017 (1 page) |
19 June 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
19 June 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen 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 AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 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) |
1 July 2010 | Director's details changed for Paul Richard Buchan on 20 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Paul Richard Buchan on 20 June 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 October 2008 | Memorandum and Articles of Association (15 pages) |
28 October 2008 | Memorandum and Articles of Association (15 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 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) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
3 December 2007 | Company name changed freelance euro services (mmdccci ) LIMITED\certificate issued on 01/12/07 (2 pages) |
3 December 2007 | Company name changed freelance euro services (mmdccci ) 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) |
23 July 2007 | Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page) |
23 July 2007 | Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page) |
20 June 2007 | Incorporation (21 pages) |
20 June 2007 | Incorporation (21 pages) |