Company NameFreagh Consulting Services Ltd
Company StatusDissolved
Company NumberSC590609
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary O'Neill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2018(same day as company formation)
RoleIT Consultancy Services
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Mary O'Neill
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mrs Mary O'neill on 1 March 2019 (2 pages)
13 February 2020Director's details changed for Mr Gary O'neill on 1 March 2019 (2 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Notification of Gary O'neill as a person with significant control on 7 March 2018 (2 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 March 2019Notification of Mary O'neill as a person with significant control on 7 March 2018 (2 pages)
18 March 2019Withdrawal of a person with significant control statement on 18 March 2019 (2 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 100
(29 pages)