Company NameKingsey Engineering Ltd.
Company StatusDissolved
Company NumberSC280578
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date15 June 2019 (4 years, 9 months ago)
Previous NameFreelance Euro Services (Mdxlix) 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 Mark Alan Spilman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(2 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 15 June 2019)
RoleSubsea Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LX
Secretary NameMrs Jacqueline Eileen Spilman
NationalityBritish
StatusClosed
Appointed23 October 2007(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 15 June 2019)
RoleCompany Director
Correspondence AddressBeechcroft Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LX
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 Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Eileen Spilman
50.00%
Ordinary
50 at £1Mark Alan Spilman
50.00%
Ordinary

Financials

Year2014
Net Worth£188,043
Cash£94,033
Current Liabilities£15,996

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
11 April 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 11 April 2016 (2 pages)
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)
16 February 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
31 July 2014Secretary's details changed for Mrs Jacqueline Eileen Spilman on 29 June 2014 (1 page)
31 July 2014Director's details changed for Mark Alan Spilman on 29 June 2014 (2 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)
21 January 2014Amended accounts made up to 5 April 2013 (6 pages)
21 January 2014Amended accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 November 2012Total 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)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 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)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mark Alan Spilman on 23 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
28 February 2009Memorandum and Articles of Association (12 pages)
14 February 2009Memorandum and Articles of Association (12 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)
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)
16 April 2008Secretary's change of particulars / jacqueline soilman / 16/04/2008 (2 pages)
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)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
7 November 2007Company name changed freelance euro services (mdxlix) LIMITED\certificate issued on 07/11/07 (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 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 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 December 2006Director's particulars changed (1 page)
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)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)