Company NameBymarine Construction Ltd.
Company StatusDissolved
Company NumberSC218373
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameFreelance Euro Services (Ccxviii) Limited

Business Activity

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

Directors

Director NameRobert Andrew Yetton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Cypress Lane
Leven
Fife
KY8 5PS
Scotland
Secretary NameKatrina Anne Birrell
NationalityBritish
StatusClosed
Appointed03 November 2007(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 21 June 2016)
RoleLegal Secretary
Correspondence Address1 Maryfield Gardens
Lelsie
Fife
KY6 3JT
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 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
Appointed24 April 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
Appointed24 April 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Telephone01224 585599
Telephone regionAberdeen

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Katrina Anne Birrel
50.00%
Ordinary
50 at £1Robert Andrew Yetton
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1,224

Accounts

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

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (2 pages)
29 March 2016Application to strike the company off the register (2 pages)
18 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
17 May 2013Director's details changed for Robert Andrew Yetton on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Robert Andrew Yetton on 16 May 2013 (2 pages)
6 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 April 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 April 2011Total exemption small company accounts made up to 5 April 2011 (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)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 May 2010Director's details changed for Robert Andrew Yetton on 24 April 2010 (2 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Robert Andrew Yetton on 24 April 2010 (2 pages)
12 May 2010Annual return made up to 24 April 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)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 May 2009Return made up to 24/04/09; 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)
27 January 2009Memorandum and Articles of Association (13 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 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)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 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 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
21 November 2007Company name changed freelance euro services (ccxviii ) LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed freelance euro services (ccxviii ) LIMITED\certificate issued on 21/11/07 (2 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 April 2005Return made up to 24/04/05; full list of members (7 pages)
27 April 2005Return made up to 24/04/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
27 May 2004Ad 10/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2004Ad 10/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 June 2002Return made up to 24/04/02; full list of members (6 pages)
11 June 2002Return made up to 24/04/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 24/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 24/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (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)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)