Company NameDrill Rep Ltd
DirectorJoseph Marie Le Bouedec
Company StatusActive
Company NumberSC269124
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Previous NameFreelance Euro Services (McLxxi) 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 Joseph Marie Le Bouedec
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2004(same day as company formation)
RoleDrilling Supervisor
Country of ResidenceScotland
Correspondence Address3 Woodlands Road
Kirkcaldy
Fife
KY2 5YQ
Scotland
Secretary NameLynn Margaret Le Bouedec
NationalityBritish
StatusCurrent
Appointed01 November 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address3 Woodlands Road
Kirkcaldy
Fife
KY2 5YQ
Scotland
Director NameSally Ann Bowman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address78b Dunbar Street
Old Aberdeen
Aberdeen
Abereenshire
AB24 3UJ
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed14 June 2004(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2007)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
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

50 at £1Joseph Le Bouedec
50.00%
Ordinary
50 at £1Lynn Le Bouedec
50.00%
Ordinary

Financials

Year2014
Net Worth£439,466
Cash£75,182
Current Liabilities£600

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 Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

20 August 2020Micro company accounts made up to 5 April 2020 (4 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 5 April 2019 (4 pages)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 5 April 2018 (4 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 (1 page)
25 September 2017Micro company accounts made up to 5 April 2017 (6 pages)
25 September 2017Micro company accounts made up to 5 April 2017 (6 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 July 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2014 (1 page)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2014 (1 page)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
28 June 2010Director's details changed for Joseph Marie Le Bouedec on 11 June 2010 (2 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Joseph Marie Le Bouedec on 11 June 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2009Memorandum and Articles of Association (12 pages)
29 January 2009Memorandum and Articles of Association (12 pages)
14 July 2008Return made up to 11/06/08; full list of members (3 pages)
14 July 2008Return made up to 11/06/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 May 2008Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mclxxi) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mclxxi) LIMITED\certificate issued on 20/11/07 (2 pages)
22 June 2007Return made up to 11/06/07; full list of members (2 pages)
22 June 2007Return made up to 11/06/07; full list of members (2 pages)
21 March 2007Amended accounts made up to 5 April 2006 (5 pages)
21 March 2007Amended accounts made up to 5 April 2006 (5 pages)
21 March 2007Amended accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 June 2006Return made up to 11/06/06; full list of members (2 pages)
29 June 2006Return made up to 11/06/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 June 2005Return made up to 11/06/05; full list of members (6 pages)
22 June 2005Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2005Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2005Return made up to 11/06/05; full list of members (6 pages)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
11 June 2004Incorporation (21 pages)
11 June 2004Incorporation (21 pages)