Company NameSalorch Engineering & Management Ltd.
DirectorJohn Nicol
Company StatusActive
Company NumberSC307129
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Previous NameFreelance Euro Services (Mmccxxxi) 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 John Nicol
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleSnr Project Engineer
Country of ResidenceScotland
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Secretary NameWendy Ellen Nicol
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressEarlmyre Rossie Braes
Montrose
Angus
DD10 9TA
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Wendy Ellen Nicol
100.00%
Ordinary

Financials

Year2014
Net Worth£142,149
Cash£108,067
Current Liabilities£7,347

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
25 March 2020Director's details changed for Mr John Nicol on 25 March 2020 (2 pages)
25 March 2020Change of details for Wendy Nicol as a person with significant control on 23 March 2020 (2 pages)
30 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
21 August 2018Director's details changed for Wendy Nicol on 21 August 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s change of person details have been removed as this was invalid or ineffective.
(3 pages)
21 August 2018Change of details for Ms Wendy Nicol as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
9 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
29 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 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 23 June 2016 (1 page)
23 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 23 June 2016 (1 page)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 September 2010Director's details changed for John George Nicol on 21 August 2010 (2 pages)
6 September 2010Director's details changed for John George Nicol on 21 August 2010 (2 pages)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 21 August 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)
28 August 2009Return made up to 21/08/09; full list of members (3 pages)
28 August 2009Return made up to 21/08/09; 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)
27 January 2009Secretary's change of particulars / wendy nicol / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / john nicol / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / john nicol / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / wendy nicol / 26/01/2009 (1 page)
9 September 2008Return made up to 21/08/08; full list of members (3 pages)
9 September 2008Return made up to 21/08/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 June 2008Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mmccxxx I) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmccxxx I) LIMITED\certificate issued on 20/11/07 (2 pages)
10 September 2007Return made up to 21/08/07; full list of members (3 pages)
10 September 2007Return made up to 21/08/07; full list of members (3 pages)
25 January 2007Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
25 January 2007Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
21 August 2006Incorporation (21 pages)
21 August 2006Incorporation (21 pages)