Company NameBrigin Walsh Ltd
Company StatusDissolved
Company NumberSC310378
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameFreelance Euro Services (Mmcdlxi) Limited

Business Activity

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

Directors

Director NameMs Brigin Walsh
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(5 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 05 June 2018)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address3c Swinburne Road
Oxford
Oxfordshire
OX4 4BE
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 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 NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed26 November 2007(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 2009)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
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 £1Brigin Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£259
Cash£60
Current Liabilities£1,639

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
17 October 2016Confirmation statement made on 17 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)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 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)
18 December 2009Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
16 November 2009Secretary's details changed for Grant Smith Law Practice on 17 October 2009 (1 page)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Brigin Walsh on 17 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 November 2008Return made up to 17/10/08; 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)
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)
17 January 2008Return made up to 17/10/07; full list of members (2 pages)
12 December 2007Company name changed freelance euro services (mmcdlxi ) LIMITED\certificate issued on 12/12/07 (2 pages)
3 December 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
14 November 2006Director's particulars changed (1 page)
17 October 2006Incorporation (21 pages)