Company NameRDKL Services Limited
Company StatusDissolved
Company NumberSC216661
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameFreelance Euro Services (Lxxi) 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 Robin Geoffrey Skinner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressManse Hall Drumoak
Banchory
Aberdeenshire
AB31 5HA
Scotland
Secretary NameLynne Skinner
NationalityBritish
StatusClosed
Appointed02 November 2007(6 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 28 February 2023)
RoleContracts Administrator
Correspondence AddressManse Hall Drumoak
Banchory
Aberdeenshire
AB31 5HA
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

Location

Registered AddressManse Hall
Drumoak
Banchory
Kincardineshire
AB31 5HA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

50 at £1Lynne Skinner
50.00%
Ordinary
50 at £1Robin Geoffrey Skinner
50.00%
Ordinary

Financials

Year2014
Net Worth£241,526
Cash£128,167
Current Liabilities£18,920

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
6 December 2022Application to strike the company off the register (1 page)
14 October 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
31 August 2022Previous accounting period extended from 5 April 2022 to 31 July 2022 (1 page)
17 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
15 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 5 April 2020 (11 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
17 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
16 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
18 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Manse Hall Drumoak Banchory Kincardineshire AB31 5HA on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Manse Hall Drumoak Banchory Kincardineshire AB31 5HA on 22 May 2015 (1 page)
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)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
15 September 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 March 2014Secretary's details changed for Lynne Skinner on 9 March 2014 (1 page)
17 March 2014Secretary's details changed for Lynne Skinner on 9 March 2014 (1 page)
17 March 2014Secretary's details changed for Lynne Skinner on 9 March 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (8 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)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 5 April 2011 (6 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)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 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 Robin Geoffrey Skinner on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Robin Geoffrey Skinner on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Robin Geoffrey Skinner on 9 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 April 2009Memorandum and Articles of Association (12 pages)
15 April 2009Memorandum and Articles of Association (12 pages)
30 March 2009Return made up to 09/03/09; full list of members (3 pages)
30 March 2009Return made up to 09/03/09; full list of members (3 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)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share allotment approved 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share allotment approved 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(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)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 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 2008Director's change of particulars / robin skinner / 09/03/2008 (1 page)
31 March 2008Director's change of particulars / robin skinner / 09/03/2008 (1 page)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 December 2007Company name changed freelance euro services (lxxi) l imited\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed freelance euro services (lxxi) l imited\certificate issued on 05/12/07 (2 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
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)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 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)
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 (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)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 April 2004Return made up to 09/03/04; full list of members (6 pages)
7 April 2004Return made up to 09/03/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 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)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 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)
18 December 2001Director resigned (1 page)
18 December 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 December 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 December 2001Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)