Company NameM S Drilling Consultants Limited
Company StatusDissolved
Company NumberSC280552
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameFreelance Euro Services (Mdxxix) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Andrew Stokes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 08 January 2019)
RoleDrilling Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Small House
Sibford Ferris
Banbury
Oxfordshire
OX15 5RG
Secretary NameShan Stokes
NationalityBritish
StatusClosed
Appointed30 October 2007(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House
Sibford Ferris
Banbury
OX15 5RG
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£19,171
Current Liabilities£114,375

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 February 2017Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 August 2016Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Carden Place Aberdeen AB10 1UR on 3 August 2016 (2 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
24 February 2016Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 February 2016 (1 page)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
28 August 2015Court order notice of winding up (1 page)
28 August 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 12 Carden Place Aberdeen AB10 1UR on 28 August 2015 (2 pages)
28 August 2015Notice of winding up order (1 page)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 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)
4 March 2010Director's details changed for Mark Andrew Stokes on 23 February 2010 (2 pages)
4 March 2010Annual return made up to 23 February 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)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
14 February 2009Memorandum and Articles of Association (12 pages)
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)
9 June 2008Registered office changed on 09/06/2008 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 March 2008Return made up to 23/02/08; full list of members (3 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)
20 November 2007Company name changed freelance euro services (mdxxix) LIMITED\certificate issued on 20/11/07 (2 pages)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 March 2007Amended accounts made up to 5 April 2006 (5 pages)
14 March 2007Amended accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 April 2006Return made up to 23/02/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
16 September 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
4 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)