Company Name3-4-5 Planning Services Limited
Company StatusDissolved
Company NumberSC217508
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date14 March 2019 (5 years, 1 month ago)
Previous NameFreelance Euro Services (Clxxi) 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 Mike Kennedy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RolePlanning Services
Country of ResidenceScotland
Correspondence Address20 Victoria Street
Dyce
Aberdeen
AB21 7DY
Scotland
Secretary NameMrs Lynn Kennedy
NationalityBritish
StatusClosed
Appointed24 October 2007(6 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 14 March 2019)
RoleCompany Director
Correspondence AddressThe Nook Kintore
Inverurie
Aberdeenshire
AB51 0UY
Scotland
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 67 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 Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lynn Kennedy
50.00%
Ordinary
50 at £1Michael Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£99,896
Cash£49,103
Current Liabilities£26,521

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 March 2019Final Gazette dissolved following liquidation (1 page)
14 December 2018Return of final meeting of voluntary winding up (9 pages)
17 July 2017Director's details changed for Michael Kennedy on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for Lynn Kennedy on 17 July 2017 (1 page)
17 July 2017Secretary's details changed for Lynn Kennedy on 17 July 2017 (1 page)
17 July 2017Director's details changed for Michael Kennedy on 17 July 2017 (2 pages)
4 February 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 4 February 2016 (2 pages)
4 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(2 pages)
4 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(2 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)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (7 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)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 March 2013Amended accounts made up to 5 April 2012 (6 pages)
21 March 2013Amended accounts made up to 5 April 2012 (6 pages)
21 March 2013Amended accounts made up to 5 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 October 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)
29 April 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 April 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 April 2011Total exemption small company accounts made up to 5 April 2011 (6 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)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 March 2010Director's details changed for Michael Kennedy on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Kennedy 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 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)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 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)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
7 November 2007Company name changed freelance euro services (clxxi) LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed freelance euro services (clxxi) LIMITED\certificate issued on 07/11/07 (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)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 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)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2004Ad 02/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004Ad 02/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
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)
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)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
30 March 2002Return made up to 29/03/02; full list of members (6 pages)
30 March 2002Return made up to 29/03/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(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)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)