Company NameTexnikos Ltd
DirectorStan Fong
Company StatusActive
Company NumberSC269303
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Previous NameFreelance Euro Services (McCxlv) Limited

Business Activity

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

Directors

Director NameMr Stan Fong
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address52 Lochside Road
Bridge Of Don
Aberdeen
AB23 8QW
Scotland
Secretary NameMrs Petty Fong
NationalityBritish
StatusCurrent
Appointed30 October 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address52 Lochside Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QW
Scotland
Director NameSally Ann Bowman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address78b Dunbar Street
Old Aberdeen
Aberdeen
Abereenshire
AB24 3UJ
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£61,529
Cash£71,113
Current Liabilities£29,192

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

15 September 2020Micro company accounts made up to 5 April 2020 (3 pages)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 May 2019Change of details for Mrs Petty Fong as a person with significant control on 1 June 2016 (2 pages)
23 May 2019Change of details for Mr Stan Fong as a person with significant control on 1 June 2016 (2 pages)
23 May 2019Director's details changed for Mr Stan Fong on 1 June 2016 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
9 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Stan Fong as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Petty Fong as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Petty Fong as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Stan Fong as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Stan Fong as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Petty Fong as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 June 2010Director's details changed for Stan Fong on 14 June 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Stan Fong on 14 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 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)
29 January 2009Memorandum and Articles of Association (14 pages)
29 January 2009Memorandum and Articles of Association (14 pages)
17 July 2008Return made up to 14/06/08; full list of members (3 pages)
17 July 2008Director's change of particulars / stan fong / 14/06/2008 (1 page)
17 July 2008Return made up to 14/06/08; full list of members (3 pages)
17 July 2008Director's change of particulars / stan fong / 14/06/2008 (1 page)
16 June 2008Secretary's change of particulars / petty fongi / 16/06/2008 (1 page)
16 June 2008Secretary's change of particulars / petty fongi / 16/06/2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
2 June 2008Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 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)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
20 November 2007Company name changed freelance euro services (mccxlv) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mccxlv) LIMITED\certificate issued on 20/11/07 (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 June 2005Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2005Return made up to 14/06/05; full list of members (6 pages)
24 June 2005Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2005Return made up to 14/06/05; 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)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
14 June 2004Incorporation (21 pages)
14 June 2004Incorporation (21 pages)