Company NameHAB Services Limited
Company StatusDissolved
Company NumberSC235558
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameFreelance Euro Services (Dccxlii) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHelene Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank House
Main Street
Fettercairn
AB30 1XX
Scotland
Secretary NameNeil Harold Simper
NationalityBritish
StatusClosed
Appointed22 November 2007(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 30 May 2017)
RoleInstrument Engineer
Correspondence AddressThe Bank House
Fettercairn
Laurencekirk
Kincardineshire
AB30 1XX
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 NameHelene Brown
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RolePlanning Engineer
Correspondence Address5 Bridgefield
Stonehaven
AB39 2JE
Scotland
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 Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Helene Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£521
Cash£27
Current Liabilities£13,808

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2011 (1 page)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 16 August 2011 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)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 September 2010Director's details changed for Helene Brown on 16 August 2010 (2 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 Helene Brown on 16 August 2010 (2 pages)
2 September 2010Annual return made up to 16 August 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)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 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)
3 December 2007Company name changed freelance euro services (dccxlii ) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (dccxlii ) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
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 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 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)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
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)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Secretary resigned (1 page)
17 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 September 2003New secretary appointed;new director appointed (1 page)
2 September 2003New secretary appointed;new director 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)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)