Company NameWindrush Engineering Limited
Company StatusDissolved
Company NumberSC240708
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameFreelance Euro Services (Dcccxxxiv) 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 Eric William Day
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(4 months after company formation)
Appointment Duration18 years, 8 months (closed 07 December 2021)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Grampian Terrace
Torphins
Banchory
Aberdeenshire
AB31 4JS
Scotland
Secretary NameEleanor Primrose Day
NationalityBritish
StatusClosed
Appointed19 November 2007(4 years, 11 months after company formation)
Appointment Duration14 years (closed 07 December 2021)
RoleBusiness Adviser
Correspondence Address28 Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWindrush Grampian Terrace
Torphins
Banchory
AB31 4JS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

65 at £1Eric Day
65.00%
Ordinary
35 at £1Eleanor Day
35.00%
Ordinary

Financials

Year2014
Net Worth£127,797
Cash£128,363
Current Liabilities£17,502

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
15 September 2021Application to strike the company off the register (1 page)
14 July 2021Micro company accounts made up to 30 April 2021 (5 pages)
1 July 2021Previous accounting period extended from 5 April 2021 to 30 April 2021 (1 page)
30 June 2021Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Windrush Grampian Terrace Torphins Banchory AB31 4JS on 30 June 2021 (1 page)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 5 April 2020 (5 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
3 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
9 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Eric William Day on 5 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Eric William Day on 5 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Eric William Day on 5 December 2009 (2 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)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 February 2009Memorandum and Articles of Association (13 pages)
23 February 2009Memorandum and Articles of Association (13 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)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Secretary's change of particulars / eleanor day / 05/12/2008 (1 page)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Secretary's change of particulars / eleanor day / 05/12/2008 (1 page)
22 May 2008Registered office changed on 22/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 May 2008Registered office changed on 22/05/2008 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 AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
28 February 2008Return made up to 05/12/07; full list of members (3 pages)
28 February 2008Return made up to 05/12/07; full list of members (3 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 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 December 2007Company name changed freelance euro services (dcccxxx iv) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (dcccxxx iv) 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)
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)
20 December 2006Return made up to 05/12/06; full list of members (2 pages)
20 December 2006Return made up to 05/12/06; full list of members (2 pages)
17 February 2006Return made up to 05/12/05; full list of members (2 pages)
17 February 2006Return made up to 05/12/05; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2003Return made up to 05/12/03; full list of members (7 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2003Return made up to 05/12/03; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
18 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
18 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
30 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
30 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)