Inverness
IV2 6HA
Scotland
Secretary Name | Miram Patricia Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 October 2020) |
Role | Engineer |
Correspondence Address | 1 Hayfield Avenue Inverness IV2 5HT 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 | 60 Redwood Avenue Milton Of Leys Inverness IV2 6HA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Year | 2012 |
---|---|
Net Worth | £40,675 |
Cash | £894 |
Current Liabilities | £90,223 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2018 | Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland to 60 Redwood Avenue Milton of Leys Inverness IV2 6HA on 3 December 2018 (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (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 Aberdeen 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 Aberdeen AB10 1XD on 22 June 2017 (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
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) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2015 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 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) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 5 April 2011 (6 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) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Paul Jonathon Williams on 20 June 2011 (3 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Paul Jonathon Williams on 20 June 2011 (3 pages) |
30 June 2010 | Secretary's details changed for Miram Patricia Williams on 20 June 2010 (1 page) |
30 June 2010 | Director's details changed for Paul Jonathon Williams on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Miram Patricia Williams on 20 June 2010 (1 page) |
30 June 2010 | Director's details changed for Paul Jonathon Williams on 20 June 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
28 October 2008 | Memorandum and Articles of Association (15 pages) |
28 October 2008 | Memorandum and Articles of Association (15 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from bon accord house riverside drive aberdeen 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) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
12 February 2008 | Company name changed freelance euro services (mmdcccl ii) LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed freelance euro services (mmdcccl ii) LIMITED\certificate issued on 12/02/08 (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
20 July 2007 | Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page) |
20 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) |