Company NameRefkel Limited
DirectorsReid Findlay Kelly and Janey Cummings
Company StatusActive
Company NumberSC295623
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Previous NameFreelance Euro Services (McMxiv) Limited

Business Activity

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

Directors

Director NameReid Findlay Kelly
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelhaugh Gight
Methlick
Aberdeenshire
AB41 7HU
Scotland
Secretary NameJaney Cummings
NationalityBritish
StatusCurrent
Appointed09 November 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressChaplehaugh Gight
Methlick
Aberdeenshire
AB41 7HU
Scotland
Director NameMiss Janey Cummings
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(10 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelhaugh Gight
Ellon
AB41 7HY
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Janey Cummings
50.00%
Ordinary
50 at £1Reid Findlay Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£292,526
Cash£83,260
Current Liabilities£35,515

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

19 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
2 September 2022Micro company accounts made up to 5 April 2022 (4 pages)
28 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 5 April 2021 (4 pages)
29 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Reid Findlay Kelly on 6 January 2019 (2 pages)
25 January 2019Director's details changed for Miss Janey Cummings on 1 June 2016 (2 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
30 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
22 December 2016Appointment of Miss Janey Cummings as a director on 6 April 2016 (2 pages)
22 December 2016Appointment of Miss Janey Cummings as a director on 6 April 2016 (2 pages)
6 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 January 2015Secretary's details changed for Janey Cummings on 19 January 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Director's details changed for Reid Findlay Kelly on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Reid Findlay Kelly on 19 January 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Secretary's details changed for Janey Cummings on 19 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 18 March 2011 (1 page)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 January 2010Director's details changed for Reid Findlay Kelly on 17 January 2010 (2 pages)
20 January 2010Director's details changed for Reid Findlay Kelly on 17 January 2010 (2 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 17 January 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)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 March 2009Memorandum and Articles of Association (11 pages)
23 March 2009Memorandum and Articles of Association (11 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 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 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
12 March 2008Return made up to 17/01/08; full list of members (3 pages)
12 March 2008Return made up to 17/01/08; full list of members (3 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)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
30 November 2007Company name changed freelance euro services (mcmxiv) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed freelance euro services (mcmxiv) LIMITED\certificate issued on 30/11/07 (2 pages)
23 February 2007Return made up to 17/01/07; full list of members (3 pages)
23 February 2007Return made up to 17/01/07; full list of members (3 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)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
17 January 2006Incorporation (21 pages)
17 January 2006Incorporation (21 pages)