Company NameMaplefinch Limited
DirectorBarry Joe Everett
Company StatusActive
Company NumberSC310562
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameFreelance Euro Services (Mmdxl) Limited

Business Activity

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

Directors

Director NameBarry Joe Everett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2007(5 months, 3 weeks after company formation)
Appointment Duration17 years
RoleSubsea Engineer
Country of ResidenceEngland
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Secretary NameMrs Dennis Paola Guerrero Cobos
StatusCurrent
Appointed21 February 2020(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 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 NameHeidi Hannele Everett
NationalityBritish
StatusResigned
Appointed22 October 2007(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 21 February 2020)
RoleCompany Director
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed18 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

65 at £1Barry-joe Everett
65.00%
Ordinary
35 at £1Heidi Hannele Everett
35.00%
Ordinary

Financials

Year2014
Net Worth£20,932
Cash£22,145
Current Liabilities£55,970

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return15 April 2024 (2 weeks, 2 days ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 September 2017Amended total exemption small company accounts made up to 5 April 2016 (7 pages)
26 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 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 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 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)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
15 September 2014Secretary's details changed for Heidi Hannele Everett on 15 September 2014 (1 page)
15 September 2014Director's details changed for Barry Joe Everett on 15 September 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 November 2011Annual return made up to 18 October 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)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
10 November 2009Secretary's details changed for Heidi Hannele Everett on 18 October 2009 (1 page)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Barry Joe Everett on 18 October 2009 (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)
7 November 2008Return made up to 18/10/08; 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)
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)
23 January 2008Return made up to 18/10/07; full list of members (3 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mmdxl) LIMITED\certificate issued on 20/11/07 (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
13 November 2006Director's particulars changed (1 page)
18 October 2006Incorporation (21 pages)