Company NameMr & Mrs O Ltd.
DirectorMalcolm Ovington
Company StatusActive - Proposal to Strike off
Company NumberSC217464
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Previous NamesFreelance Euro Services (Cxxvii) Limited and Ovington Engineering Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Ovington
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Coach Road
Brotton
Saltburn-By-The-Sea
TS12 2RL
Secretary NameCatharina Anna Elisabeth Maria Ovington
NationalityDutch
StatusCurrent
Appointed23 October 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address89 Coach Road
Brotton
Saltburn-By-The-Sea
TS12 2RL
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

Telephone01224 585599
Telephone regionAberdeen

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Catherina Anna Elisabeth Maria Ovington
50.00%
Ordinary
50 at £1Malcolm Ovington
50.00%
Ordinary

Financials

Year2014
Net Worth£70,758
Current Liabilities£37,418

Accounts

Latest Accounts5 April 2021 (3 years ago)
Next Accounts Due5 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return28 March 2021 (3 years ago)
Next Return Due11 April 2022 (overdue)

Filing History

30 December 2020Micro company accounts made up to 5 April 2020 (6 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
12 April 2019Change of details for Mr Malcolm Ovington as a person with significant control on 11 April 2019 (2 pages)
12 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
11 April 2019Notification of Catharina Anna Elisabeth Maria Ovington as a person with significant control on 6 April 2018 (2 pages)
11 April 2019Cessation of Malcolm Ovington as a person with significant control on 6 April 2018 (1 page)
13 March 2019Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS to 4 Rubislaw Terrace Aberdeen AB10 1XE on 13 March 2019 (1 page)
6 September 2018Change of details for Mr Malcolm Ovington as a person with significant control on 30 August 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
3 September 2018Director's details changed for Malcolm Ovington on 30 August 2018 (2 pages)
3 September 2018Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 30 August 2018 (1 page)
3 September 2018Director's details changed for Malcolm Ovington on 30 August 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
28 March 2018Notification of Malcolm Ovington as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Director's details changed for Malcolm Ovington on 23 December 2017 (2 pages)
3 January 2018Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 23 December 2017 (1 page)
3 January 2018Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 23 December 2017 (1 page)
3 January 2018Director's details changed for Malcolm Ovington on 23 December 2017 (2 pages)
16 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
4 September 2017Director's details changed for Malcolm Ovington on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Malcolm Ovington on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Malcolm Ovington as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Malcolm Ovington as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Malcolm Ovington on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Malcolm Ovington on 4 September 2017 (2 pages)
31 August 2017Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 15 August 2017 (1 page)
31 August 2017Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 15 August 2017 (1 page)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 January 2017Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 6 January 2017 (1 page)
6 January 2017Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 6 January 2017 (1 page)
6 January 2017Director's details changed for Malcolm Ovington on 6 January 2017 (2 pages)
6 January 2017Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 6 January 2017 (1 page)
6 January 2017Director's details changed for Malcolm Ovington on 6 January 2017 (2 pages)
6 January 2017Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 6 January 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
29 March 2016Annual return made up to 28 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 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
27 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
27 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
27 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
1 September 2015Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 31 August 2015 (1 page)
1 September 2015Secretary's details changed for Catharina Anna Elisabeth Maria Ovington on 31 August 2015 (1 page)
31 August 2015Director's details changed for Malcolm Ovington on 31 August 2015 (2 pages)
31 August 2015Director's details changed for Malcolm Ovington on 31 August 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
16 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
16 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
16 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Malcolm Ovington on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Malcolm Ovington on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed (2 pages)
28 March 2013Director's details changed for Malcolm Ovington on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for {officer_name} (2 pages)
28 March 2013Director's details changed for Malcolm Ovington on 28 March 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (7 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)
4 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
29 March 2010Director's details changed for Malcolm Ovington on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Malcolm Ovington on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 April 2009Secretary's change of particulars / catharina ovington / 13/04/2009 (1 page)
14 April 2009Secretary's change of particulars / catharina ovington / 13/04/2009 (1 page)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 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 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 December 2008Registered office changed on 12/12/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
12 December 2008Registered office changed on 12/12/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
7 November 2008Company name changed freelance euro services (cxxvii) LIMITED\certificate issued on 07/11/08 (2 pages)
7 November 2008Company name changed freelance euro services (cxxvii) LIMITED\certificate issued on 07/11/08 (2 pages)
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 2008Secretary's change of particulars / catharina ovington / 29/03/2008 (1 page)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Secretary's change of particulars / catharina ovington / 29/03/2008 (1 page)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 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 (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)
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 (2 pages)
8 May 2007Return made up to 29/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
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)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Ad 11/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Ad 11/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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)
18 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 June 2003Return made up to 29/03/03; full list of members (6 pages)
8 June 2003Return made up to 29/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 April 2002Return made up to 29/03/02; full list of members (7 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 29/03/02; full list of members (7 pages)
24 April 2002New secretary 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)
19 February 2002Director resigned (1 page)
19 February 2002Director 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)
18 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director 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)