Company NamePaul Whyte Access Limited
DirectorsPaul Whyte and Anne Merten
Company StatusActive
Company NumberSC284255
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Previous NameFreelance Euro Services (Mdcii) Limited

Business Activity

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

Directors

Director NamePaul Whyte
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleAbseiler
Country of ResidenceScotland
Correspondence Address2 Damhead Farm Steadings
Lothianburn
Edinburgh
Midlothian
EH10 7GZ
Scotland
Secretary NameAnne Merten
NationalityBritish
StatusCurrent
Appointed19 November 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address2 Damhead Farm
Steadings
Edinburgh
Midlothian
EH10 7GZ
Scotland
Director NameAnne Merten
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(10 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Damhead, Lothianburn
Edinburgh
EH10 7GZ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitewww.paulswhyte.com

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Paul Whyte
100.00%
Ordinary

Financials

Year2014
Net Worth£2,967
Cash£2,195
Current Liabilities£15,895

Accounts

Latest Accounts10 April 2023 (11 months, 3 weeks ago)
Next Accounts Due10 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End10 April

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Filing History

11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 10 April 2022 (4 pages)
4 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 10 April 2021 (3 pages)
12 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 10 April 2020 (3 pages)
10 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
28 December 2019Total exemption full accounts made up to 10 April 2019 (3 pages)
4 November 2019Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 4 November 2019 (1 page)
26 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 10 April 2018 (3 pages)
24 December 2018Previous accounting period extended from 5 April 2018 to 10 April 2018 (1 page)
7 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (3 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (3 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 August 2016Appointment of Anne Merten as a director on 1 May 2016 (2 pages)
16 August 2016Appointment of Anne Merten as a director on 1 May 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
8 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
17 April 2016Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 17 April 2016 (1 page)
17 April 2016Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 17 April 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from County House 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB on 6 January 2012 (1 page)
6 January 2012Registered office address changed from County House 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB on 6 January 2012 (1 page)
6 January 2012Registered office address changed from County House 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB on 6 January 2012 (1 page)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 May 2011Director's details changed for Paul Whyte on 5 May 2011 (2 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Paul Whyte on 5 May 2011 (2 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Paul Whyte on 5 May 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
26 March 2010Memorandum and Articles of Association (17 pages)
26 March 2010Memorandum and Articles of Association (17 pages)
25 March 2010Company name changed freelance euro services (mdcii) LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
25 March 2010Company name changed freelance euro services (mdcii) LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
15 March 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 March 2010 (2 pages)
15 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
15 March 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 15 March 2010 (2 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)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
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)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
18 June 2007Return made up to 05/05/07; 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)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 May 2006Return made up to 05/05/06; full list of members (2 pages)
11 May 2006Return made up to 05/05/06; full list of members (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)