Company NameMartin Design Engineering Limited
Company StatusDissolved
Company NumberSC240709
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameFreelance Euro Services (Dcccxxxii) 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 Roderick Martin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(4 months after company formation)
Appointment Duration19 years, 1 month (closed 03 May 2022)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Westholme Avenue
Aberdeen
AB15 6AB
Scotland
Secretary NameAnita Martin
NationalityBritish
StatusClosed
Appointed07 November 2007(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 03 May 2022)
RoleCompany Director
Correspondence Address23 Monymusk Terrace
Aberdeen
Aberdeenshire
AB15 8NX
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 Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Roderick Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£94,095
Cash£93,240
Current Liabilities£32,157

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (1 page)
30 September 2021Micro company accounts made up to 5 April 2021 (5 pages)
15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
9 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
30 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
14 February 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
27 April 2018Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 18 North Silver Street Aberdeen AB10 1JU on 27 April 2018 (1 page)
5 January 2018Micro company accounts made up to 5 April 2017 (6 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)
26 September 2017Amended total exemption small company accounts made up to 5 April 2016 (7 pages)
26 September 2017Amended total exemption full accounts made up to 5 April 2016 (13 pages)
26 September 2017Amended total exemption full accounts made up to 5 April 2016 (13 pages)
26 September 2017Amended total exemption small company accounts made up to 5 April 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
10 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 5 December 2016 with updates (5 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)
25 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 5 April 2015 (7 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)
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)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (7 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 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2011Director's details changed for Mr Roderick Martin on 12 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Roderick Martin on 12 December 2011 (2 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 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 Mr Roderick Martin on 5 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Roderick Martin 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 Mr Roderick Martin on 5 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 February 2009Memorandum and Articles of Association (14 pages)
23 February 2009Memorandum and Articles of Association (14 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 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 2008Return made up to 05/12/08; full list of members (3 pages)
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)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 December 2007Company name changed freelance euro services (dcccxxx ii) LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed freelance euro services (dcccxxx ii) LIMITED\certificate issued on 27/12/07 (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
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)
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)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2006Return made up to 05/12/05; full list of members (2 pages)
15 March 2006Return made up to 05/12/05; full list of members (2 pages)
13 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
13 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
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)
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 (6 pages)
4 January 2005Return made up to 05/12/04; full list of members (6 pages)
5 January 2004Return made up to 05/12/03; full list of members (7 pages)
5 January 2004Return made up to 05/12/03; full list of members (7 pages)
5 January 2004Ad 05/12/02--------- £ si 1@1 (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Ad 05/12/02--------- £ si 1@1 (2 pages)
5 January 2004Director resigned (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
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 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)