Company NameMadden Engineering Consultancy Limited
DirectorsDavid Madden and Susan Elizabeth Madden
Company StatusActive
Company NumberSC272594
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 7 months ago)
Previous NameFreelance Euro Services (McClxxviii) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Madden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence AddressThe Old Steading Gateside
St Cyrus
By Montrose
DD10 0DN
Scotland
Secretary NameSusan Elizabeth Madden
NationalityBritish
StatusCurrent
Appointed30 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Steading Gateside
St Cyrus
By Montrose
DD10 0DN
Scotland
Director NameMrs Susan Elizabeth Madden
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Old Steading Gateside
St. Cyrus
Montrose
DD10 0DN
Scotland
Director NameGary Higgins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RolePipe Fitter
Correspondence Address104 Chapel Street
Kilburn
Belper
Derbyshire
DE56 0NT
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

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1David Madden
100.00%
Ordinary

Financials

Year2014
Net Worth£79,481
Cash£79,538
Current Liabilities£71

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 2 weeks from now)

Filing History

24 October 2017Appointment of Mrs Susan Elizabeth Madden as a director on 24 October 2017 (2 pages)
20 October 2017Notification of Susan Elizabeth Madden as a person with significant control on 1 February 2017 (2 pages)
20 October 2017Change of details for Mr David Madden as a person with significant control on 1 February 2017 (2 pages)
30 August 2017Micro company accounts made up to 5 April 2017 (5 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
27 August 2010Director's details changed for David Madden on 1 October 2009 (2 pages)
27 August 2010Director's details changed for David Madden on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 September 2009Return made up to 26/08/09; full list of members (3 pages)
16 September 2009Registered office changed on 16/09/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Memorandum and Articles of Association (13 pages)
2 October 2008Secretary's change of particulars / susan madden / 26/08/2008 (1 page)
2 October 2008Director's change of particulars / david madden / 26/08/2008 (1 page)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
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)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 December 2007Company name changed freelance euro services (mcclxxv iii) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
4 October 2007Return made up to 26/08/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 November 2006Return made up to 26/08/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 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)
17 June 2005Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2005New director appointed (1 page)
27 January 2005Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
11 October 2004New director appointed (1 page)
26 August 2004Incorporation (21 pages)