Company NameMackay Metallurgical Limited
Company StatusDissolved
Company NumberSC280565
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameFreelance Euro Services (Mdxli) Limited

Business Activity

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

Directors

Director NameMr Kenneth Mackay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 month after company formation)
Appointment Duration13 years, 2 months (closed 12 June 2018)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressViewmount
Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
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
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 2011)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelanceworld.net

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

70 at £1Kenneth Mackay
70.00%
Ordinary
30 at £1Catriona Mackay
30.00%
Ordinary

Financials

Year2014
Net Worth£104,604
Cash£104,929
Current Liabilities£929

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 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
(3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 15 March 2011 (1 page)
18 February 2011Company name changed freelance euro services (mdxli) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Registered office address changed from Bon Accord Houe Riverside Drive Aberdeen AB11 7SL on 18 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 March 2010Director's details changed for Kenneth Mackay 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 2010Secretary's details changed for Grant Smith Law Practice on 23 February 2010 (2 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 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)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 February 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 (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)
5 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)