Company NameSenior Management Solutions Ltd
Company StatusDissolved
Company NumberSC216645
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameFreelance Euro Services (LV) Limited

Business Activity

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

Directors

Director NameKeith Poskitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Secretary NameJacqueline Anne Poskitt
NationalityBritish
StatusClosed
Appointed20 November 2007(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 25 January 2022)
RoleSecretary
Correspondence Address5 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
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 £1Jacqueline Anne Poskitt
50.00%
Ordinary
50 at £1Keith Poskitt
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£138
Current Liabilities£11,209

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

17 June 2020Micro company accounts made up to 5 April 2020 (5 pages)
17 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 5 April 2018 (5 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 October 2016Total 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)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 November 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)
31 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Keith Poskitt on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Keith Poskitt on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Keith Poskitt on 9 March 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 March 2009Director's change of particulars / keith poskitt / 09/03/2009 (1 page)
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)
27 March 2009Secretary's change of particulars / jacqueline poskitt / 09/03/2009 (1 page)
27 March 2009Secretary's change of particulars / jacqueline poskitt / 09/03/2009 (1 page)
27 March 2009Director's change of particulars / keith poskitt / 09/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
12 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 May 2008Registered office changed on 20/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 May 2008Registered office changed on 20/05/2008 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 2008Secretary's change of particulars / jacqueline poskitt / 09/03/2008 (1 page)
31 March 2008Secretary's change of particulars / jacqueline poskitt / 09/03/2008 (1 page)
31 March 2008Director's change of particulars / keith poskitt / 09/03/2008 (1 page)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Director's change of particulars / keith poskitt / 09/03/2008 (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
3 December 2007Company name changed freelance euro services (lv) lim ited\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (lv) lim ited\certificate issued on 01/12/07 (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)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 April 2006Return made up to 09/03/06; full list of members (2 pages)
14 April 2006Return made up to 09/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 January 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 (6 pages)
8 April 2005Return made up to 09/03/05; full list of members (6 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 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)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 June 2003Return made up to 09/03/03; full list of members (6 pages)
23 June 2003Return made up to 09/03/03; full list 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)
12 March 2002Return made up to 09/03/02; full list of members (6 pages)
12 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 February 2002Resolutions
  • RES13 ‐ Reclass of shares 09/03/01
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Reclass of shares 09/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
18 December 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)