Company NameA.T.H Instruments Ltd
DirectorAlan Thomas Harvey
Company StatusActive
Company NumberSC310488
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Previous NameFreelance Euro Services (Mmdl) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Alan Thomas Harvey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(5 months, 2 weeks after company formation)
Appointment Duration17 years
RoleInstrument Engineer
Country of ResidenceEngland
Correspondence Address57 Heathfield Park
Springvale
Widnes
Cheshire
WA8 9WX
Secretary NameChristine Harvey
NationalityBritish
StatusCurrent
Appointed20 October 2007(1 year after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address57 Heathfield Park
Springvale
Widnes
Cheshire
WA8 9WX
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

Location

Registered Address1 Melville Terrace
Stirling
Stirlingshire
FK8 2ND
Scotland
ConstituencyStirling
WardStirling West
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Alan Harvey
50.00%
Ordinary
50 at £1Christine Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£12,582
Cash£31,415
Current Liabilities£18,833

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 Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
3 December 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
24 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
5 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Mr Alan Thomas Harvey on 17 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Alan Thomas Harvey on 17 October 2009 (2 pages)
3 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 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)
20 July 2009Registered office changed on 20/07/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
20 July 2009Registered office changed on 20/07/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
22 April 2009Company name changed freelance euro services (mmdl) LIMITED\certificate issued on 22/04/09 (2 pages)
22 April 2009Company name changed freelance euro services (mmdl) LIMITED\certificate issued on 22/04/09 (2 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)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 November 2008Return made up to 17/10/08; full list of members (3 pages)
7 November 2008Return made up to 17/10/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
1 July 2008Registered office changed on 01/07/2008 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)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
23 January 2008Return made up to 17/10/07; full list of members (3 pages)
23 January 2008Return made up to 17/10/07; full list of members (3 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
17 October 2006Incorporation (21 pages)
17 October 2006Incorporation (21 pages)