Company NameGaldo Services Ltd.
DirectorScott Alan McArthur
Company StatusActive
Company NumberSC218386
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Previous NameFreelance Euro Services (Ccxxxi) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Scott Alan McArthur
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address39 The Castings
Dunfermline
Fife
KY12 9AU
Scotland
Secretary NameDonna Margaret McArthur
NationalityBritish
StatusCurrent
Appointed28 December 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address39 The Castings
Dunfermline
Fife
KY12 9AU
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 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
Appointed24 April 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
Appointed24 April 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2008)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address52 Bruce Street
Dunfermline
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Donna Margaret Mcarthur
50.00%
Ordinary
50 at £1Scott Alan Mcarthur
50.00%
Ordinary

Financials

Year2014
Net Worth£160,929
Cash£21,833
Current Liabilities£39,836

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week from now)

Charges

3 March 2008Delivered on: 7 March 2008
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 blamey crescent, cowdenbeath FFE8138.
Outstanding
3 March 2008Delivered on: 7 March 2008
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 foulford street, cowdenbeath, fiffe FFE64705.
Outstanding
14 October 2004Delivered on: 19 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 south street, cowdenbeath FFE54978.
Outstanding
28 September 2004Delivered on: 15 October 2004
Satisfied on: 26 June 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat with garden ground effeiring thereto forming the subjects 39 blamey crescent, cowdenbeath, fife.
Fully Satisfied
25 March 2004Delivered on: 1 April 2004
Satisfied on: 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 October 2003Delivered on: 12 November 2003
Satisfied on: 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 foulford street, cowdenbeath.
Fully Satisfied

Filing History

9 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
3 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 5 April 2021 (3 pages)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 5 April 2020 (3 pages)
3 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 5 April 2019 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 March 2019Registered office address changed from 39 the Castings Dunfermline Fife KY12 9AU to 52 Bruce Street Dunfermline KY12 7AG on 12 March 2019 (1 page)
9 July 2018Micro company accounts made up to 5 April 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
2 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for Scott Alan Mcarthur on 24 April 2010 (2 pages)
1 May 2010Director's details changed for Scott Alan Mcarthur on 24 April 2010 (2 pages)
1 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Registered office changed on 23/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
23 June 2008Registered office changed on 23/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
21 May 2008Director's change of particulars / scott mcarthur / 24/04/2008 (1 page)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 May 2008Director's change of particulars / scott mcarthur / 24/04/2008 (1 page)
21 May 2008Appointment terminated secretary grant smith law practice (1 page)
21 May 2008Appointment terminated secretary grant smith law practice (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)
12 April 2008Registered office changed on 12/04/2008 from 39 the castings dunfermline fife KY12 9AU (1 page)
12 April 2008Registered office changed on 12/04/2008 from 39 the castings dunfermline fife KY12 9AU (1 page)
25 March 2008Registered office changed on 25/03/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
25 March 2008Registered office changed on 25/03/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
9 January 2008Company name changed freelance euro services (ccxxxi) LIMITED\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed freelance euro services (ccxxxi) LIMITED\certificate issued on 09/01/08 (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
16 May 2005Amended accounts made up to 5 April 2004 (5 pages)
16 May 2005Amended accounts made up to 5 April 2004 (5 pages)
16 May 2005Amended accounts made up to 5 April 2004 (5 pages)
27 April 2005Return made up to 24/04/05; full list of members (6 pages)
27 April 2005Return made up to 24/04/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 October 2004Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Ad 09/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Ad 09/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2004Partic of mort/charge * (5 pages)
1 April 2004Partic of mort/charge * (5 pages)
20 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 November 2003Partic of mort/charge * (6 pages)
12 November 2003Partic of mort/charge * (6 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
8 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 May 2002Return made up to 24/04/02; full list of members (6 pages)
31 May 2002Return made up to 24/04/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 24/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 24/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)