Company NameCulter Electrical Ltd
DirectorGary Douglas Watson
Company StatusActive
Company NumberSC297690
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Previous NameFreelance Euro Services (McMlxxxiii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Douglas Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(2 months after company formation)
Appointment Duration18 years
RoleRope Access Technician
Country of ResidenceUnited Kingdom
Correspondence Address96 Malcolm Road
Peterculter
Aberdeenshire
AB14 0XB
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameJill Watson
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 June 2021)
RoleCompany Director
Correspondence Address96 Malcolm Road
Peterculter
Aberdeenshire
AB14 0XB
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address42 C/O Gilbert Watson And Associates Limited
Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Gary Douglas Watson
50.00%
Ordinary
50 at £1Jill Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,393
Current Liabilities£33,259

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 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

23 November 2023Micro company accounts made up to 5 April 2023 (4 pages)
11 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 5 April 2022 (5 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
15 June 2021Termination of appointment of Jill Watson as a secretary on 2 June 2021 (1 page)
7 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 5 April 2020 (5 pages)
21 August 2020Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 42 C/O Gilbert Watson and Associates Limited Carden Place Aberdeen AB10 1UP on 21 August 2020 (1 page)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 5 April 2017 (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 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)
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)
10 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (5 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)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Gary Douglas Watson on 23 February 2010 (2 pages)
2 March 2010Director's details changed for Gary Douglas Watson on 23 February 2010 (2 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 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)
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)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 June 2008Registered office changed on 13/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
13 June 2008Registered office changed on 13/06/2008 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)
24 March 2008Return made up to 23/02/08; full list of members (3 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)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
6 March 2006Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page)
6 March 2006Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page)
23 February 2006Incorporation (21 pages)
23 February 2006Incorporation (21 pages)