Company NameFluere Consultants Ltd
Company StatusDissolved
Company NumberSC178517
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)
Previous NameProcess Engineering Services & Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Martin Norman Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Director NameMrs Nicola Tamara Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Secretary NameMrs Nicola Tamara Brown
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Hammersmith Road
Aberdeen
AB10 6NA
Scotland

Location

Registered Address19 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

1 at £1Martin Norman Brown
50.00%
Ordinary
1 at £1Mrs Nicola Tamara Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£301
Cash£300
Current Liabilities£18,111

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Company name changed process engineering services & technology LIMITED\certificate issued on 21/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-19
(3 pages)
4 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
2 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
2 October 2010Director's details changed for Mrs Nicola Tamara Brown on 21 August 2010 (2 pages)
2 October 2010Director's details changed for Martin Norman Brown on 21 August 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 August 2009Return made up to 21/08/09; full list of members (4 pages)
8 October 2008Return made up to 21/08/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2007Return made up to 21/08/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2006Return made up to 21/08/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2005Return made up to 21/08/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2004Return made up to 21/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 August 2003Return made up to 21/08/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2002Return made up to 21/08/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
17 May 2001 (6 pages)
1 September 2000Return made up to 03/09/00; full list of members (6 pages)
19 May 2000 (5 pages)
28 September 1999Return made up to 03/09/99; no change of members (4 pages)
6 September 1999 (5 pages)
24 January 1999Accounts made up to 31 March 1998 (5 pages)
24 January 1999Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
25 September 1998Return made up to 03/09/98; full list of members (6 pages)
3 September 1997Incorporation (24 pages)