Company NameHLJ Leadership Ltd.
Company StatusDissolved
Company NumberSC235685
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 7 months ago)
Dissolution Date21 May 2017 (6 years, 10 months ago)
Previous NameFreelance Euro Services (Dccli) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Marray
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(2 days after company formation)
Appointment Duration14 years, 9 months (closed 21 May 2017)
RoleTechnical Adviser
Country of ResidenceScotland
Correspondence AddressBidston
West Cults Road
Aberdeen
Aberdeenshire
AB15 9HQ
Scotland
Secretary NameAnne Mary Marray
NationalityBritish
StatusClosed
Appointed28 October 2007(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 21 May 2017)
RoleCompany Director
Correspondence AddressBidston, West Cults Road
Cults
Aberdeen
Aberdeenshire
AB15 9HQ
Scotland
Director NameAndrew Duthie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address8 Cattofield Gardens
Aberdeen
Grampian
AB25 3QZ
Scotland
Director NameMichael Charles Austin Francis
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleWell Engineering Advisor
Correspondence AddressBidston
West Cults Road, Cults
Aberdeen
AB15 9HQ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleAccountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address7 Waverley Place
Aberdeen
AB10 1XH
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£694,676
Cash£406,228
Current Liabilities£31,297

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Return of final meeting of voluntary winding up (3 pages)
21 February 2017Return of final meeting of voluntary winding up (3 pages)
23 March 2015Registered office address changed from Bidston West Cults Road Cults Aberdeenshire AB15 9HQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Bidston West Cults Road Cults Aberdeenshire AB15 9HQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 23 March 2015 (2 pages)
23 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
(3 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
22 July 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2010 (2 pages)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-04
(1 page)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-04
(1 page)
21 July 2010Company name changed freelance euro services (dccli) LIMITED\certificate issued on 21/07/10
  • CONNOT ‐
(3 pages)
21 July 2010Company name changed freelance euro services (dccli) LIMITED\certificate issued on 21/07/10
  • CONNOT ‐
(3 pages)
6 April 2010Amended accounts made up to 5 April 2009 (7 pages)
6 April 2010Amended accounts made up to 5 April 2009 (7 pages)
6 April 2010Amended accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 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)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Resolved to allot 98 ordinary shares of £1 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Resolved to allot 98 ordinary shares of £1 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshrie AB11 7SL (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshrie 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)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007New secretary appointed (1 page)
7 September 2007Return made up to 20/08/07; full list of members (2 pages)
7 September 2007Return made up to 20/08/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 October 2006Return made up to 20/08/06; full list of members (2 pages)
11 October 2006Return made up to 20/08/06; 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)
19 August 2005Return made up to 20/08/05; full list of members (6 pages)
19 August 2005Return made up to 20/08/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Director resigned (1 page)
13 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
20 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 November 2003Total 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 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
3 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 September 2003New secretary appointed (1 page)
3 September 2003New secretary appointed (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
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)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (21 pages)
20 August 2002Incorporation (21 pages)