Company NameFriels Solicitors Limited
Company StatusActive
Company NumberSC081867
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Previous NameFriel Secretarial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mark Carlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(11 years after company formation)
Appointment Duration30 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address133 Marlborough Avenue
Glasgow
G11 7JE
Scotland
Director NameMiss Kathryn Devanney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(30 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Cross Uddingston
Glasgow
G71 7ES
Scotland
Director NameMiss Asma Munir
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(37 years after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Cross Uddingston
Glasgow
G71 7ES
Scotland
Director NameMr John Robin Wilson Carson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(39 years, 2 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Cross Uddingston
Glasgow
G71 7ES
Scotland
Director NameJoseph Friel
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 1994)
RoleSolicitor
Correspondence Address11 Cloch Road
Gourock
PA19 1AB
Scotland
Director NameThomas Friel
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 1999)
RoleSolicitor
Correspondence AddressThe Cross
Uddingston
G71 7ES
Scotland
Secretary NameJoy Friel
NationalityBritish
StatusResigned
Appointed31 December 1987(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address59 Silverwells Crescent
Bothwell
Glasgow
Lanarkshire
G71 8DS
Scotland
Director NameMrs Joan Marie Fitzpatrick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(11 years after company formation)
Appointment Duration19 years, 8 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Randolph Road
Stirling
Stirlingshire
FK8 2AW
Scotland
Director NameMr William Harley Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(11 years after company formation)
Appointment Duration27 years, 5 months (resigned 16 July 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Turnberry Avenue
Hyndland
Glasgow
G11 5AQ
Scotland
Secretary NameJoan Marie Fitzpatrick
NationalityBritish
StatusResigned
Appointed31 October 1999(16 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressThe Cross Main Street
Uddingston
Glasgow
G71 7ES
Scotland

Location

Registered AddressThe Cross
Uddingston
Glasgow
G71 7ES
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mark Carlin
50.00%
Ordinary
3 at £1William Watt
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,410
Cash£58,442
Current Liabilities£158,961

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 April 2021Delivered on: 28 April 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 March 2020Appointment of Miss Asma Munir as a director on 4 March 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(5 pages)
28 January 2014Termination of appointment of Joan Fitzpatrick as a director (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(5 pages)
28 January 2014Termination of appointment of Joan Fitzpatrick as a secretary (1 page)
28 January 2014Termination of appointment of Joan Fitzpatrick as a secretary (1 page)
28 January 2014Termination of appointment of Joan Fitzpatrick as a director (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Appointment of Miss Kathryn Devanney as a director (2 pages)
9 May 2013Appointment of Miss Kathryn Devanney as a director (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 March 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 March 2012Memorandum and Articles of Association (22 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 March 2012Memorandum and Articles of Association (22 pages)
13 March 2012Company name changed friel secretarial services LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
13 March 2012Company name changed friel secretarial services LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
17 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
(1 page)
17 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
(1 page)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mark Carlin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Joan Marie Fitzpatrick on 21 January 2010 (2 pages)
21 January 2010Director's details changed for William Harley Watt on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Joan Marie Fitzpatrick on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mark Carlin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for William Harley Watt on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 May 2005Return made up to 31/12/04; full list of members (7 pages)
13 May 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 February 2002Return made up to 31/12/01; full list of members (8 pages)
21 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Ad 31/10/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Ad 31/10/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
3 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)