Company NameKeltic Services Ltd
Company StatusDissolved
Company NumberSC280557
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameFreelance Euro Services (Mdxxxiv) 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 Ian Neal
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 13 June 2014)
RoleHse Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Mayfield Road
Stevenston
Ayrshire
KA20 4AQ
Scotland
Secretary NameJennifer Neal
NationalityBritish
StatusClosed
Appointed06 December 2007(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 13 June 2014)
RoleCompany Director
Correspondence Address12 Mayfield Road
Stevenston
Ayrshire
KA20 4AQ
Scotland
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 AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Jennifer Neal
100.00%
Ordinary

Financials

Year2014
Net Worth£35,562
Cash£20,667
Current Liabilities£8,511

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
4 March 2010Director's details changed for Joseph Ian Neal on 23 February 2010 (2 pages)
4 March 2010Director's details changed for Joseph Ian Neal on 23 February 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
16 February 2009Memorandum and Articles of Association (12 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)
9 June 2008Registered office changed on 09/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from bon accord house riverside drive aberdeen 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)
8 April 2008Return made up to 23/02/08; full list of members (3 pages)
8 April 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)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
17 December 2007Company name changed freelance euro services (mdxxxiv ) LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed freelance euro services (mdxxxiv ) LIMITED\certificate issued on 17/12/07 (2 pages)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
3 April 2006Return made up to 23/02/06; full list of members (3 pages)
3 April 2006Return made up to 23/02/06; full list of members (3 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)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)
23 February 2005Incorporation (21 pages)