Company NameB. Wright Inspection Services Ltd
DirectorRobert Joseph Fraser Wright
Company StatusActive - Proposal to Strike off
Company NumberSC240616
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Previous NameFreelance Euro Services (Dcclxi) Limited

Business Activity

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

Directors

Director NameMr Robert Joseph Fraser Wright
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(same day as company formation)
RolePaint Inspector
Country of ResidenceScotland
Correspondence Address28 Moffat Avenue
Carronshore
Falkirk
FK2 8TB
Scotland
Secretary NameSusan Mary Wright
NationalityBritish
StatusCurrent
Appointed29 October 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address28 Moffat Avenue
Carronshore
Falkirk
Stirlingshire
FK2 8TB
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Robert Wright
50.00%
Ordinary
99 at £1Susan Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£347
Cash£7,790
Current Liabilities£35,479

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
11 November 2020Unaudited abridged accounts made up to 5 April 2020 (7 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 5 April 2019 (7 pages)
15 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 July 2018Unaudited abridged accounts made up to 5 April 2018 (7 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 13 November 2017 (1 page)
8 June 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
8 June 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 198
(4 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 198
(4 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 198
(4 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 198
(4 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 198
(4 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 July 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 20-22 Torphichen Street Edinburgh EH3 8JB on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 20-22 Torphichen Street Edinburgh EH3 8JB on 15 July 2014 (1 page)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 198
(4 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 198
(4 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 198
(4 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 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)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Robert Joseph Fraser Wright on 4 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Robert Joseph Fraser Wright on 4 December 2009 (2 pages)
7 January 2010Director's details changed for Robert Joseph Fraser Wright on 4 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (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)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 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)
28 January 2009Memorandum and Articles of Association (14 pages)
28 January 2009Memorandum and Articles of Association (14 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
3 December 2008Memorandum and Articles of Association (14 pages)
3 December 2008Memorandum and Articles of Association (14 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 AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
25 February 2008Return made up to 04/12/07; full list of members (3 pages)
25 February 2008Return made up to 04/12/07; 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)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
21 November 2007Company name changed freelance euro services (dcclxi) LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed freelance euro services (dcclxi) LIMITED\certificate issued on 21/11/07 (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)
4 January 2007Return made up to 04/12/06; full list of members (2 pages)
4 January 2007Return made up to 04/12/06; full list of members (2 pages)
17 February 2006Return made up to 04/12/05; full list of members (2 pages)
17 February 2006Return made up to 04/12/05; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 February 2005Return made up to 04/12/04; full list of members (6 pages)
11 February 2005Return made up to 04/12/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2004Ad 29/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004Ad 29/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 December 2003Director resigned (1 page)
30 December 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (18 pages)
4 December 2002Incorporation (18 pages)