Company NameDomikos Ltd
Company StatusDissolved
Company NumberSC235562
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameFreelance Euro Services (Dccxlvi) Limited

Business Activity

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

Directors

Director NameMr Graeme Nichol
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(6 days after company formation)
Appointment Duration16 years, 4 months (closed 08 January 2019)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address6 Springfield Road
Aberdeen
AB15 7RQ
Scotland
Secretary NameSandra Mary Nichol
NationalityBritish
StatusClosed
Appointed31 October 2007(5 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address6 Springfield Road
Aberdeen
AB15 7RQ
Scotland
Director NameMrs Sandra Mary Nichol
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Springfield Road
Aberdeen
AB15 7RQ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleAccountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameJulie Sarah Totten
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 The Square
Torphins
Banchory
Aberdeenshire
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Graeme Nichol
50.00%
Ordinary
50 at £1Sandra Mary Nichol
50.00%
Ordinary

Financials

Year2014
Net Worth£147,204
Cash£135,921
Current Liabilities£24,452

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
27 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 5 April 2018 (4 pages)
10 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
10 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 August 2017Notification of Sandra Mary Nichol as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Sandra Mary Nichol as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
3 December 2015Appointment of Mrs Sandra Mary Nichol as a director on 6 April 2015 (2 pages)
3 December 2015Appointment of Mrs Sandra Mary Nichol as a director on 6 April 2015 (2 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
4 February 2014Secretary's details changed for Sandra Mary Nichol on 3 February 2014 (1 page)
4 February 2014Secretary's details changed for Sandra Mary Nichol on 3 February 2014 (1 page)
4 February 2014Secretary's details changed for Sandra Mary Nichol on 3 February 2014 (1 page)
23 September 2013Director's details changed for Graeme Nichol on 2 September 2013 (2 pages)
23 September 2013Director's details changed for Graeme Nichol on 2 September 2013 (2 pages)
23 September 2013Director's details changed for Graeme Nichol on 2 September 2013 (2 pages)
10 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 September 2013Director's details changed for Graeme Nichol on 27 August 2013 (2 pages)
2 September 2013Director's details changed for Graeme Nichol on 27 August 2013 (2 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Graeme Nichol on 20 September 2011 (2 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
20 September 2011Secretary's details changed for Sandra Mary Nichol on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for Sandra Mary Nichol on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Graeme Nichol on 20 September 2011 (2 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page)
7 September 2010Director's details changed for Graeme Nichol on 16 August 2010 (2 pages)
7 September 2010Secretary's details changed for Sandra Mary Nichol on 16 August 2010 (2 pages)
7 September 2010Secretary's details changed for Sandra Mary Nichol on 16 August 2010 (2 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Graeme Nichol on 16 August 2010 (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)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
23 February 2009Memorandum and Articles of Association (12 pages)
23 February 2009Memorandum and Articles of Association (12 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)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 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)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
21 November 2007Company name changed freelance euro services (dccxlvi ) LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed freelance euro services (dccxlvi ) LIMITED\certificate issued on 21/11/07 (2 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 October 2006Return made up to 16/08/06; full list of members (2 pages)
11 October 2006Return made up to 16/08/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
25 May 2004Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2003New secretary appointed (1 page)
1 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)