Company NameKellydrill Drilling Services Limited
Company StatusDissolved
Company NumberSC323143
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameFreelance Euro Services (Mmdcclv) Limited

Business Activity

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

Directors

Director NameThomas Linden Kelly
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 21 June 2016)
RoleDrilling Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Riverside Close
Howley
Warrington
Cheshire
WA1 2JD
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 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
Appointed08 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed20 November 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2010)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Jean Kelly
50.00%
Ordinary
50 at £1Thomas Linden Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£13,859
Cash£7,531
Current Liabilities£4,667

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Director's details changed for Thomas Linden Kelly on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Thomas Linden Kelly on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Thomas Linden Kelly on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
29 March 2010Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
29 March 2010Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 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)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
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)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
3 December 2007Company name changed freelance euro services (mmdcclv ) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmdcclv ) LIMITED\certificate issued on 01/12/07 (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 May 2007Incorporation (21 pages)
8 May 2007Incorporation (21 pages)