Company NameToddrill Services Limited
DirectorsAdrian Michael Todd and Elizabeth Anna Todd
Company StatusActive
Company NumberSC256136
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Previous NameFreelance Euro Services (Miii) 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 Adrian Michael Todd
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence Address64 Forest Road
Aberdeen
AB15 4BL
Scotland
Director NameMrs Elizabeth Anna Todd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(18 years, 6 months after company formation)
Appointment Duration2 years
RoleEnvironmental Advisor
Country of ResidenceScotland
Correspondence Address64 Forest Road
Aberdeen
AB15 4BL
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed01 March 2008(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 June 2008)
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

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 £1Adrian Michael Todd
50.00%
Ordinary
50 at £1Elizabeth Todd
50.00%
Ordinary

Financials

Year2014
Net Worth£242,915
Cash£57,085
Current Liabilities£266

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return21 April 2024 (5 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

2 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
25 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 September 2018Change of details for Mr Adrian Michael Todd as a person with significant control on 18 September 2018 (2 pages)
6 February 2018Registered office address changed from C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
19 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
28 September 2017Cessation of Elizabeth Todd as a person with significant control on 30 September 2016 (1 page)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 September 2017Cessation of Elizabeth Todd as a person with significant control on 30 September 2016 (1 page)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
1 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 June 2016 (1 page)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
21 January 2013Director's details changed for Adrian Michael Todd on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Adrian Michael Todd on 21 January 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 5 April 2011 (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)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 October 2010Director's details changed for Adrian Michael Todd on 17 September 2010 (2 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Adrian Michael Todd on 17 September 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
24 September 2009Return made up to 17/09/09; full list of members (3 pages)
24 September 2009Return made up to 17/09/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
3 October 2008Return made up to 17/09/08; full list of members (3 pages)
3 October 2008Return made up to 17/09/08; full list of members (3 pages)
4 June 2008Appointment terminated secretary grant smith law practice (1 page)
4 June 2008Appointment terminated secretary grant smith law practice (1 page)
27 May 2008Registered office changed on 27/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
27 May 2008Registered office changed on 27/05/2008 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)
13 March 2008Secretary appointed grant smith law practice (1 page)
13 March 2008Secretary appointed grant smith law practice (1 page)
13 March 2008Appointment terminated secretary freelance euro contracting LTD (1 page)
13 March 2008Company name changed freelance euro services (miii) LIMITED\certificate issued on 18/03/08 (2 pages)
13 March 2008Company name changed freelance euro services (miii) LIMITED\certificate issued on 18/03/08 (2 pages)
13 March 2008Appointment terminated secretary freelance euro contracting LTD (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 17/09/07; full list of members (2 pages)
12 November 2007Return made up to 17/09/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 November 2006Return made up to 17/09/06; full list of members (2 pages)
28 November 2006Return made up to 17/09/06; full list of members (2 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)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Return made up to 17/09/04; full list of members (6 pages)
18 October 2004Return made up to 17/09/04; full list of members (6 pages)
25 May 2004Ad 24/05/04--------- £ si 98@1=98 £ ic 1/99 (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)
25 May 2004Ad 24/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
10 January 2004New director appointed (1 page)
10 January 2004New director appointed (1 page)
23 October 2003Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
23 October 2003Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
17 September 2003Incorporation (22 pages)
17 September 2003Incorporation (22 pages)