Company NameKiltrock Ltd
DirectorsColin Wallace Macpherson and Sarah Louise Macpherson
Company StatusActive
Company NumberSC213798
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Previous NameFreelance Euro Services (XX) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Colin Wallace Macpherson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Sarah Louise Macpherson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleGeologist
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameMrs Sarah Macpherson
StatusCurrent
Appointed28 November 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameJohn Macpherson
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2016)
RoleMortgage Broker
Correspondence Address101 Burghmuir Road
Perth
Perthshire
PH1 1HT
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Colin Wallace Macpherson
50.00%
Ordinary
50 at £1Sarah Louise Macpherson
50.00%
Ordinary

Financials

Year2014
Net Worth£14,308
Cash£23,864
Current Liabilities£14,709

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Filing History

9 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
12 August 2022Micro company accounts made up to 5 April 2022 (4 pages)
28 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 5 April 2021 (4 pages)
28 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 5 April 2020 (4 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (3 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
18 November 2019Director's details changed for Mr Colin Wallace Macpherson on 1 March 2019 (2 pages)
18 November 2019Secretary's details changed for Mrs Sarah Macpherson on 1 March 2019 (1 page)
7 February 2019Registered office address changed from 4 Albert Street Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
31 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 November 2016Appointment of Mrs Sarah Macpherson as a secretary on 28 November 2016 (2 pages)
28 November 2016Termination of appointment of John Macpherson as a secretary on 28 November 2016 (1 page)
28 November 2016Termination of appointment of John Macpherson as a secretary on 28 November 2016 (1 page)
28 November 2016Appointment of Mrs Sarah Macpherson as a secretary on 28 November 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
17 February 2016Appointment of Mrs Sarah Louise Macpherson as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mrs Sarah Louise Macpherson as a director on 16 February 2016 (2 pages)
30 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
28 May 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 28 May 2014 (1 page)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Colin Wallace Macpherson on 12 December 2011 (3 pages)
13 December 2011Director's details changed for Colin Wallace Macpherson on 12 December 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 January 2010Director's details changed for Colin Wallace Macpherson on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Colin Wallace Macpherson on 14 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (3 pages)
6 January 2009Return made up to 14/12/08; full list of members (3 pages)
27 October 2008Memorandum and Articles of Association (21 pages)
27 October 2008Memorandum and Articles of Association (21 pages)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
29 February 2008Return made up to 14/12/07; full list of members (3 pages)
29 February 2008Return made up to 14/12/07; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
7 November 2007Company name changed freelance euro services (xx) lim ited\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed freelance euro services (xx) lim ited\certificate issued on 07/11/07 (2 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
21 February 2006Return made up to 14/12/05; full list of members (2 pages)
21 February 2006Return made up to 14/12/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 January 2005Return made up to 14/12/04; full list of members (6 pages)
7 January 2005Return made up to 14/12/04; full list of members (6 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 December 2003Return made up to 14/12/03; full list of members (6 pages)
31 December 2003Return made up to 14/12/03; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
5 February 2002Director resigned (1 page)
5 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2002Director resigned (1 page)
5 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
30 November 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
30 November 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
14 December 2000Incorporation (27 pages)
14 December 2000Incorporation (27 pages)