Company NameBh Control Engineering Limited
Company StatusDissolved
Company NumberSC217457
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date21 October 2021 (2 years, 6 months ago)
Previous NameFreelance Euro Services (CXX) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Hodgson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleInst Eng
Country of ResidenceUnited Kingdom
Correspondence Address54 St Ternans Road
Newtonhill
Kincardineshire
AB39 3PF
Scotland
Secretary NameSusan Margaret Hodgson
NationalityBritish
StatusClosed
Appointed23 October 2007(6 years, 6 months after company formation)
Appointment Duration14 years (closed 21 October 2021)
RoleLecturer
Correspondence Address54 St Ternans Road
Newtonhill
Aberdeenshire
AB39 3PF
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(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
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Brian Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£38,604
Cash£30,613
Current Liabilities£28,873

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 October 2021Final Gazette dissolved following liquidation (1 page)
21 July 2021Final account prior to dissolution in MVL (final account attached) (14 pages)
18 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-12
(6 pages)
18 December 2018Registered office address changed from R&a House Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS Scotland to 7 Queen's Gardens Aberdeen AB15 4YD on 18 December 2018 (2 pages)
6 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
6 December 2018Previous accounting period extended from 5 April 2018 to 31 August 2018 (1 page)
30 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2018Change of share class name or designation (2 pages)
30 November 2018Particulars of variation of rights attached to shares (3 pages)
26 November 2018Cessation of Brian Hodgson as a person with significant control on 31 March 2018 (1 page)
26 November 2018Notification of Susan Margaret Hodgson as a person with significant control on 31 March 2018 (2 pages)
26 November 2018Change of details for Mr Brian Hodgson as a person with significant control on 31 March 2018 (2 pages)
20 April 2018Notification of Brian Hodgson as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
7 February 2018Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to R&a House Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS on 7 February 2018 (1 page)
30 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
6 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Brian Hodgson on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Brian Hodgson on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share allotment approved 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share allotment approved 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
19 May 2008Registered office changed on 19/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 May 2008Registered office changed on 19/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
8 May 2007Return made up to 29/03/07; full list of members (3 pages)
8 May 2007Return made up to 29/03/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 April 2006Return made up to 29/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 April 2005Return made up to 29/03/05; full list of members (6 pages)
14 April 2005Return made up to 29/03/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 June 2003Return made up to 29/03/03; full list of members (6 pages)
20 June 2003Return made up to 29/03/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 29/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 29/03/01
(1 page)
18 December 2001Director resigned (1 page)
18 December 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 December 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 December 2001Director resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)