Company NameK Williams Consultants Ltd
Company StatusDissolved
Company NumberSC249747
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)
Previous NameFreelance Euro Services (Dccclxxvi) Limited

Business Activity

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

Directors

Director NameKeith Williams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address346 Gower Road
Killay
Swansea
SA2 7AE
Wales
Secretary NameRosalyn Ann Williams
NationalityBritish
StatusClosed
Appointed20 October 2007(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 01 March 2018)
RoleCompany Director
Correspondence Address346 Gower Road
Killay
Swansea
SA2 7AE
Wales
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Keith Williams
50.00%
Ordinary
50 at £1Rosalyn Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£272,953
Cash£266,369
Current Liabilities£22,448

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 December 2017Return of final meeting of voluntary winding up (9 pages)
8 April 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 8 April 2016 (2 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
16 September 2014Director's details changed for Keith Williams on 16 September 2014 (2 pages)
16 September 2014Secretary's details changed for Rosalyn Ann Williams on 16 September 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Keith Williams on 20 May 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
10 June 2009Return made up to 20/05/09; full list of members (3 pages)
23 February 2009Memorandum and Articles of Association (13 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)
27 June 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 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 aberdeenshire 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)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
7 November 2007Company name changed freelance euro services (dccclxx vi) LIMITED\certificate issued on 07/11/07 (2 pages)
22 June 2007Return made up to 20/05/07; full list of members (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)
27 June 2006Return made up to 20/05/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 October 2005Ad 06/04/05--------- £ si 98@1 (2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2005Return made up to 20/05/05; 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)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2004Return made up to 20/05/04; full list of members (6 pages)
14 April 2004Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Director resigned (1 page)
22 July 2003New director appointed (1 page)
8 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (19 pages)