Company NameAdo Construction Limited
DirectorAnthony Desmond Oliver
Company StatusActive
Company NumberSC272586
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NameFreelance Euro Services (McClxxv) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Anthony Desmond Oliver
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleConstruction
Country of ResidenceNorthern Ireland
Correspondence Address35 Main Street
Hilltown
Newry
County Down
BT34 5UJ
Northern Ireland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed20 November 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2012)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressTax Services North
1 Melville Terrace
Stirling
FK8 2ND
Scotland
ConstituencyStirling
WardStirling West

Shareholders

100 at £1Anthony Desmond Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£96,081
Cash£56,670
Current Liabilities£20,504

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 Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

16 January 2021Unaudited abridged accounts made up to 5 April 2020 (6 pages)
4 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 5 April 2019 (6 pages)
5 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 5 April 2018 (6 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 5 April 2017 (6 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Director's details changed for Mr Anthony Desmond Oliver on 10 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Anthony Desmond Oliver on 10 September 2014 (2 pages)
22 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 September 2013Annual return made up to 26 August 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 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Director's details changed for Mr Anthony David Oliver on 29 August 2013 (3 pages)
23 September 2013Director's details changed for Mr Anthony David Oliver on 29 August 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
19 September 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
19 September 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
14 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 March 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 November 2010Secretary's details changed for Grant Smith Law Practice on 26 August 2010 (2 pages)
9 November 2010Director's details changed for Anthony David Oliver on 26 August 2010 (2 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Anthony David Oliver on 26 August 2010 (2 pages)
9 November 2010Secretary's details changed for Grant Smith Law Practice on 26 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 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 (13 pages)
28 January 2009Memorandum and Articles of Association (13 pages)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
2 October 2008Director's change of particulars / anthony oliver / 26/08/2008 (1 page)
2 October 2008Director's change of particulars / anthony oliver / 26/08/2008 (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 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
3 December 2007Company name changed freelance euro services (mcclxxv ) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mcclxxv ) LIMITED\certificate issued on 01/12/07 (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 26/08/07; full list of members (2 pages)
4 October 2007Return made up to 26/08/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 November 2006Return made up to 26/08/06; full list of members (2 pages)
6 November 2006Return made up to 26/08/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 September 2005Return made up to 26/08/05; full list of members (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Return made up to 26/08/05; full list of members (2 pages)
17 June 2005Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2005Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
27 January 2005Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
26 August 2004Incorporation (21 pages)
26 August 2004Incorporation (21 pages)