Company NameHamer Design Limited
Company StatusDissolved
Company NumberSC217498
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NameFreelance Euro Services (Clxi) Limited

Business Activity

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

Directors

Director NameAlan Hamer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleElec Designer
Country of ResidenceUnited Kingdom
Correspondence Address20 Melrose Avenue
Heywood
Lancashire
OL10 4TY
Secretary NameMrs Patricia Hamer
NationalityBritish
StatusClosed
Appointed22 October 2007(6 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Melrose Avenue
Heywood
Lancashire
OL10 4TY
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 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 66 years ago)
NationalityBritish
StatusResigned
Appointed29 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
Appointed29 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
Appointed29 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 £1Alan Hamer
50.00%
Ordinary
50 at £1Patricia Hamer
50.00%
Ordinary

Financials

Year2014
Net Worth£3,011
Cash£11,275
Current Liabilities£35,296

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
14 September 2021Application to strike the company off the register (1 page)
23 June 2021Micro company accounts made up to 5 April 2021 (5 pages)
30 March 2021Notification of Patricia Hamer as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 5 April 2018 (5 pages)
31 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
17 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 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)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2010Director's details changed for Alan Hamer on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Alan Hamer on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 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)
13 April 2009Return made up to 29/03/09; full list of members (3 pages)
13 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 October 2008Memorandum and Articles of Association (14 pages)
27 October 2008Memorandum and Articles of Association (14 pages)
19 May 2008Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 May 2008Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
10 April 2008Registered office changed on 10/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
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)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
21 November 2007Company name changed freelance euro services (clxi) l imited\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed freelance euro services (clxi) l imited\certificate issued on 21/11/07 (2 pages)
8 May 2007Return made up to 29/03/07; full list of members (2 pages)
8 May 2007Return made up to 29/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 April 2006Return made up to 29/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 April 2005Return made up to 29/03/05; full list of members (6 pages)
22 April 2005Return made up to 29/03/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2004Ad 27/03/04--------- £ si 98@1 (2 pages)
13 April 2004Ad 27/03/04--------- £ si 98@1 (2 pages)
7 April 2004Return made up to 29/03/04; full list of members (6 pages)
7 April 2004Return made up to 29/03/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 June 2003Return made up to 29/03/03; full list of members (6 pages)
8 June 2003Return made up to 29/03/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclassify shares 29/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclassify shares 29/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
17 January 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
17 January 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)