Company NameDonleit Engineering Limited
DirectorsLiam Michael McKinney and Eithne Brid McKinney
Company StatusActive
Company NumberSC307174
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Previous NameFreelance Euro Services (Mmcclxviii) 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 Liam Michael McKinney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleOperations Engineer
Country of ResidenceScotland
Correspondence Address4 Ythsie Park, Little Ythsie
Tarves
Ellon
Aberdeenshire
AB41 7LT
Scotland
Secretary NameEithne Brid McKinney
NationalityIrish
StatusCurrent
Appointed31 October 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address4 Ythsie Park, Little Ythsie
Tarves
Ellon
Aberdeenshire
AB41 7LT
Scotland
Director NameMrs Eithne Brid McKinney
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ythsie Park
Tarves
Ellon
Aberdeenshire
AB41 7LT
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 AddressAcumen House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Eithne Mckinney
50.00%
Ordinary
50 at £1Liam Michael Mckinney
50.00%
Ordinary

Financials

Year2014
Net Worth£50,842
Cash£67,775
Current Liabilities£31,805

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
28 August 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
7 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
22 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
26 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
27 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
10 August 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
16 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 July 2015Appointment of Mrs Eithne Brid Mckinney as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Eithne Brid Mckinney as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Eithne Brid Mckinney as a director on 6 July 2015 (2 pages)
10 September 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
10 September 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
10 September 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 September 2013Secretary's details changed for Eithne Brid Mckinney on 15 August 2010 (2 pages)
5 September 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 September 2013 (1 page)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 September 2013 (1 page)
5 September 2013Secretary's details changed for Eithne Brid Mckinney on 15 August 2010 (2 pages)
5 September 2013Director's details changed for Liam Michael Mckinney on 15 August 2010 (2 pages)
5 September 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 September 2013 (1 page)
5 September 2013Director's details changed for Liam Michael Mckinney on 15 August 2010 (2 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 September 2010Director's details changed for Liam Michael Mckinney on 21 August 2010 (2 pages)
3 September 2010Secretary's details changed for Eithne Brid Mckinney on 21 August 2010 (2 pages)
3 September 2010Secretary's details changed for Eithne Brid Mckinney on 21 August 2010 (2 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Liam Michael Mckinney on 21 August 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 August 2009Return made up to 21/08/09; full list of members (3 pages)
31 August 2009Return made up to 21/08/09; 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)
10 September 2008Return made up to 21/08/08; full list of members (3 pages)
10 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)
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)
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 (mmcclxv iii) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmcclxv iii) LIMITED\certificate issued on 20/11/07 (2 pages)
19 September 2007Return made up to 21/08/07; full list of members (3 pages)
19 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)
28 November 2006New director appointed (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (1 page)
21 August 2006Incorporation (21 pages)
21 August 2006Incorporation (21 pages)