Company NameTAE Process Limited
Company StatusDissolved
Company NumberSC235549
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NameFreelance Euro Services (Dccxxxiii) 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 Thomas Sephton-Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(1 week, 5 days after company formation)
Appointment Duration12 years, 11 months (closed 24 July 2015)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address20 South Loan
Pittenweem
Anstruther
Fife
KY10 2QB
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusClosed
Appointed22 November 2007(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 24 July 2015)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleAccountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameJulie Sarah Totten
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 The Square
Torphins
Banchory
Aberdeenshire
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

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

100 at £1Mr Thomas Sephton-brown
100.00%
Ordinary

Financials

Year2014
Net Worth£44,357
Cash£25,547
Current Liabilities£59,061

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 100
(4 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 100
(4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 August 2011Director's details changed for Mr Thomas Sephton-Brown on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Mr Thomas Sephton-Brown on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 September 2010Director's details changed for Mr Thomas Sephton-Brown on 16 August 2010 (2 pages)
2 September 2010Secretary's details changed for Grant Smith Law Practice on 16 August 2010 (1 page)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Thomas Sephton-Brown on 16 August 2010 (2 pages)
2 September 2010Secretary's details changed for Grant Smith Law Practice on 16 August 2010 (1 page)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 August 2009Director's change of particulars / thomas sephton-brown / 16/08/2009 (1 page)
28 August 2009Director's change of particulars / thomas sephton-brown / 16/08/2009 (1 page)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 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)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 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)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 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)
18 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
18 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 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)
12 December 2007Company name changed freelance euro services (dccxxxi ii) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (dccxxxi ii) LIMITED\certificate issued on 12/12/07 (2 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 October 2006Return made up to 16/08/06; full list of members (2 pages)
11 October 2006Return made up to 16/08/06; 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)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
1 September 2003Return made up to 16/08/03; full list of members (7 pages)
1 September 2003New secretary appointed (1 page)
1 September 2003Return made up to 16/08/03; full list of members (7 pages)
1 September 2003New secretary appointed (1 page)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)