Company NameE & M Design Limited
Company StatusDissolved
Company NumberSC216605
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameFreelance Euro Services (Xxvi) 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 Edward Murray
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleElectrical Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Middle Park
Inverurie
Aberdeenshire
AB51 4QW
Scotland
Secretary NameMargaret Murray
NationalityBritish
StatusClosed
Appointed14 November 2007(6 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address8 Middle Park
Inverurie
Aberdeenshire
AB51 4QW
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Telephone01224 585599
Telephone regionAberdeen

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Edward Murray
50.00%
Ordinary
50 at £1Margaret Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£108,512
Cash£117,049
Current Liabilities£22,379

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
13 July 2020Application to strike the company off the register (1 page)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
3 July 2019Withdraw the company strike off application (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 March 2010Director's details changed for Mr Edward Murray on 9 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Edward Murray on 9 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Edward Murray on 9 March 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 March 2009Return made up to 09/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
25 February 2008Director's change of particulars / edward murray / 20/02/2008 (2 pages)
25 February 2008Director's change of particulars / edward murray / 20/02/2008 (2 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
12 December 2007Company name changed freelance euro services (xxvi) l imited\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (xxvi) l imited\certificate issued on 12/12/07 (2 pages)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 09/03/06; full list of members (2 pages)
18 April 2006Return made up to 09/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 April 2005Return made up to 09/03/05; full list of members (7 pages)
8 April 2005Return made up to 09/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 April 2004Ad 05/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2004Ad 05/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 June 2003Return made up to 09/03/03; no change of members (6 pages)
5 June 2003Return made up to 09/03/03; no change of members (6 pages)
31 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 April 2002Return made up to 09/03/02; full list of members (6 pages)
2 April 2002Return made up to 09/03/02; full list of members (6 pages)
25 February 2002Resolutions
  • RES13 ‐ Reclass shares 09/03/01
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Reclass shares 09/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
30 November 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
30 November 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)