Company NameL Hodgkin Design Limited
DirectorLaura Ellen Thomas
Company StatusActive
Company NumberSC310336
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 5 months ago)
Previous NameFreelance Euro Services (Mmcdxxxiv) Limited

Business Activity

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

Directors

Director NameMiss Laura Ellen Thomas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(4 months, 3 weeks after company formation)
Appointment Duration17 years
RolePiping Designer
Country of ResidenceScotland
Correspondence Address4 Springfield Road
Aberdeen
AB15 7RQ
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 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 NameMrs Sandra Ann Hodgkin
NationalityBritish
StatusResigned
Appointed28 October 2007(1 year after company formation)
Appointment Duration9 years (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Of Forest Farmhouse
Stonehaven
Kincardineshire
AB39 2LW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 October 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 £1Laura Ellen Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£23,996
Cash£25,289
Current Liabilities£6,858

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
28 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 October 2016Termination of appointment of Sandra Ann Hodgkin as a secretary on 25 October 2016 (1 page)
17 October 2016Confirmation statement made on 16 October 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)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • 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)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 October 2012Director's details changed for Mrs Laura Ellen Thomas on 16 October 2012 (2 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 August 2012Director's details changed for Mrs Laura Ellen Thomas on 31 August 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mrs Laura Ellen Hodgkin on 5 July 2011 (2 pages)
6 July 2011Director's details changed for Mrs Laura Ellen Hodgkin on 5 July 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 November 2010Annual return made up to 16 October 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)
5 November 2009Director's details changed for Mrs Laura Ellen Hodgkin on 16 October 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
14 March 2008Director's change of particulars / laura hodgkin / 13/03/2008 (2 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)
13 December 2007Return made up to 16/10/07; full list of members (2 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
6 December 2007Company name changed freelance euro services (mmcdxxx iv) LIMITED\certificate issued on 06/12/07 (2 pages)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
14 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)