Aberdeen
AB10 1XD
Scotland
Director Name | Mr Alasdair Iain McGill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2008(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Craigshannoch Inverurie Aberdeenshire AB51 4LL Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Director Name | Mr Alfred Alastair Gordon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aiket Castle Aiket Road Dunlop East Ayrshire KA3 4BP Scotland |
Director Name | Mrs Angie Marie Parnell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL Scotland |
Director Name | Mr Sebastian Michael Maley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland |
Director Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 2007(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | freelance-euro.com |
---|
Registered Address | 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Chillibox LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,583 |
Cash | £27,815 |
Current Liabilities | £202,718 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (2 pages) |
25 July 2017 | Application to strike the company off the register (2 pages) |
23 March 2017 | Termination of appointment of Sebastian Michael Maley as a director on 15 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Sebastian Michael Maley as a director on 15 March 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
14 July 2016 | Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 14 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Termination of appointment of Angie Marie Parnell as a director on 19 November 2015 (1 page) |
30 March 2016 | Termination of appointment of Angie Marie Parnell as a director on 19 November 2015 (1 page) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 October 2014 | Appointment of Mr Sebastian Michael Maley as a director on 8 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Sebastian Michael Maley as a director on 8 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Sebastian Michael Maley as a director on 8 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
14 October 2013 | Director's details changed for Mr Alfred Alastair Gordon on 15 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Alfred Alastair Gordon on 15 July 2013 (2 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
10 December 2012 | Appointment of Angie Parnell as a director (3 pages) |
10 December 2012 | Appointment of Michael Steven Butchart as a director (3 pages) |
10 December 2012 | Appointment of Angie Parnell as a director (3 pages) |
10 December 2012 | Appointment of Michael Steven Butchart as a director (3 pages) |
12 November 2012 | Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Termination of appointment of Alasdair Mcgill as a director (2 pages) |
25 July 2012 | Termination of appointment of Alasdair Mcgill as a director (2 pages) |
6 January 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
6 January 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
6 January 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
28 April 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
28 April 2010 | Amended accounts made up to 5 April 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 December 2009 | Termination of appointment of Alexander Robertson as a director (1 page) |
4 December 2009 | Termination of appointment of Alexander Robertson as a director (1 page) |
31 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
24 August 2009 | Director appointed mr alexander george robertson (1 page) |
24 August 2009 | Director appointed mr alexander george robertson (1 page) |
24 August 2009 | Director appointed mr alfred alastair gordon (1 page) |
24 August 2009 | Director appointed mr alfred alastair gordon (1 page) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
9 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
9 October 2008 | Appointment terminated director freelance euro contracting LIMITED (1 page) |
9 October 2008 | Appointment terminated director freelance euro contracting LIMITED (1 page) |
9 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
9 October 2008 | Appointment terminated secretary grant smith law practice (1 page) |
9 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
9 October 2008 | Director appointed mr alasdair iain mcgill (1 page) |
9 October 2008 | Appointment terminated secretary grant smith law practice (1 page) |
9 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
9 October 2008 | Director appointed mr alasdair iain mcgill (1 page) |
12 August 2008 | Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page) |
12 August 2008 | Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page) |
21 May 2008 | Company name changed freelance world contracting (fw) LIMITED\certificate issued on 27/05/08 (2 pages) |
21 May 2008 | Company name changed freelance world contracting (fw) LIMITED\certificate issued on 27/05/08 (2 pages) |
14 September 2007 | Incorporation (21 pages) |
14 September 2007 | Incorporation (21 pages) |