Company NameH.E.G. Well Services Ltd
Company StatusDissolved
Company NumberSC323018
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date15 July 2020 (3 years, 8 months ago)
Previous NameFreelance Euro Services (Mmdccxxxvi) 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 Keith Donaldson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 15 July 2020)
RoleWell Services Supervision
Country of ResidenceUnited Kingdom
Correspondence Address33 Huxterstone Drive
Kingswells
Aberdeen
AB15 8UN
Scotland
Secretary NameDonna Jennifer Donaldson
NationalityBritish
StatusClosed
Appointed06 November 2007(6 months after company formation)
Appointment Duration12 years, 8 months (closed 15 July 2020)
RoleCompany Director
Correspondence Address33 Huxterstone Drive
Kingswells
Aberdeen
AB15 8UN
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

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Donna Jennifer Donaldson
50.00%
Ordinary
50 at £1Keith Donaldson
50.00%
Ordinary

Financials

Year2014
Net Worth£147,716
Cash£110,334
Current Liabilities£34,164

Accounts

Latest Accounts5 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
13 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-05
(1 page)
13 April 2018Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 April 2018 (2 pages)
27 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
27 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 September 2017Amended total exemption full accounts made up to 5 April 2016 (11 pages)
15 September 2017Amended total exemption small company accounts made up to 5 April 2016 (5 pages)
15 September 2017Amended total exemption full accounts made up to 5 April 2016 (11 pages)
15 September 2017Amended total exemption small company accounts made up to 5 April 2016 (5 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)
24 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 5 April 2016 (6 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)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (7 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 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)
4 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 September 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)
17 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
2 September 2013Director's details changed for Keith Donaldson on 30 August 2013 (2 pages)
2 September 2013Secretary's details changed for Donna Jennifer Donaldson on 30 August 2013 (2 pages)
2 September 2013Secretary's details changed for Donna Jennifer Donaldson on 30 August 2013 (2 pages)
2 September 2013Director's details changed for Keith Donaldson on 30 August 2013 (2 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 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 2010Director's details changed for Keith Donaldson on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Donaldson on 4 May 2010 (2 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 Keith Donaldson on 4 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
21 May 2009Return made up to 04/05/09; full list of members (3 pages)
21 May 2009Return made up to 04/05/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 June 2008Return made up to 04/05/08; full list of members (3 pages)
12 June 2008Return made up to 04/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 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)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mmdccxx xvi) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmdccxx xvi) LIMITED\certificate issued on 20/11/07 (2 pages)
21 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 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)