Company NameL.I.C Engineering Limited
DirectorIain Alexander Sutherland Coghill
Company StatusActive
Company NumberSC322941
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Previous NameFreelance Euro Services (Mmdclxviii) 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 Iain Alexander Sutherland Coghill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House Murkle
Thurso
Caithness
KW14 8SR
Scotland
Secretary NameLesley Anne Coghill
NationalityBritish
StatusCurrent
Appointed22 November 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressThe Malt House Murkle
Thurso
Caithness
KW14 8SR
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(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
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websiteliceng.dk

Location

Registered AddressThistle House 24 Thistle Street
2nd Floor
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Iain Alexander Sutherland Coghill
50.00%
Ordinary
50 at £1Lesley Anne Coghill
50.00%
Ordinary

Financials

Year2014
Net Worth£23,964
Cash£26,886
Current Liabilities£25,640

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 Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
24 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
23 October 2021Micro company accounts made up to 5 April 2021 (5 pages)
30 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 August 2021Change of details for Mr Iain Alexander Sutherland Coghill as a person with significant control on 17 August 2019 (2 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 5 April 2020 (5 pages)
21 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
21 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Director's details changed for Iain Alexander Sutherland Coghill on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Director's details changed for Iain Alexander Sutherland Coghill on 18 May 2015 (2 pages)
12 May 2015Director's details changed for Iain Alexander Sutherland Coghill on 20 April 2015 (2 pages)
12 May 2015Secretary's details changed for Lesley Anne Coghill on 20 April 2015 (1 page)
12 May 2015Director's details changed for Iain Alexander Sutherland Coghill on 20 April 2015 (2 pages)
12 May 2015Secretary's details changed for Lesley Anne Coghill on 20 April 2015 (1 page)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 May 2012Secretary's details changed for Lesley Anne Paul on 15 May 2012 (1 page)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Secretary's details changed for Lesley Anne Paul on 15 May 2012 (1 page)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Iain Alexander Sutherland Coghill on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Iain Alexander Sutherland Coghill on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Iain Alexander Sutherland Coghill on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / iain coghill / 04/05/2009 (1 page)
27 May 2009Director's change of particulars / iain coghill / 04/05/2009 (1 page)
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)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 June 2008Return made up to 04/05/08; full list of members (3 pages)
5 June 2008Return made up to 04/05/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
17 December 2007Company name changed freelance euro services (mmdclxv iii) LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed freelance euro services (mmdclxv iii) LIMITED\certificate issued on 17/12/07 (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)
4 May 2007Incorporation (21 pages)