Company NamePb Alpacas Ltd.
Company StatusDissolved
Company NumberSC240817
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NamesFreelance Euro Services (Dcccl) Limited and CJB Construction Engineering Consultancy Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clyde Burn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(3 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 12 June 2018)
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressMasons Cottage 3 The Green
Headlam
Darlington
DL2 3HA
Secretary NameCarole Christine Burn
NationalityBritish
StatusClosed
Appointed28 October 2007(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 12 June 2018)
RoleCompany Director
Correspondence AddressMasons Cottage 3 The Green
Headlam
Darlington
DL2 3HA
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 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
Appointed09 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
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address6 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Carole Christine Burn
50.00%
Ordinary
50 at £1Clyde Burn
50.00%
Ordinary

Financials

Year2014
Net Worth£82,747
Cash£42,400
Current Liabilities£25,247

Accounts

Latest Accounts7 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End07 February

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
15 March 2018Micro company accounts made up to 7 February 2018 (5 pages)
15 March 2018Previous accounting period shortened from 5 April 2018 to 7 February 2018 (1 page)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
4 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
14 January 2016Director's details changed for Clyde Burn on 6 April 2015 (2 pages)
14 January 2016Director's details changed for Clyde Burn on 6 April 2015 (2 pages)
14 January 2016Secretary's details changed for Carole Christine Burn on 6 April 2015 (1 page)
14 January 2016Secretary's details changed for Carole Christine Burn on 6 April 2015 (1 page)
6 January 2016Secretary's details changed for Carole Christine Burn on 6 April 2015 (1 page)
6 January 2016Secretary's details changed for Carole Christine Burn on 6 April 2015 (1 page)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
21 November 2014Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB15 8TP to 6 Albert Street Aberdeen AB25 1XQ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB15 8TP to 6 Albert Street Aberdeen AB25 1XQ on 21 November 2014 (1 page)
13 October 2014Micro company accounts made up to 5 April 2014 (6 pages)
13 October 2014Micro company accounts made up to 5 April 2014 (6 pages)
13 October 2014Micro company accounts made up to 5 April 2014 (6 pages)
20 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-01
(1 page)
10 October 2012Company name changed freelance euro services (dcccl) LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
(3 pages)
10 October 2012Company name changed freelance euro services (dcccl) LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
(3 pages)
10 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-01
(1 page)
24 September 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 September 2012 (1 page)
26 July 2012Director's details changed for Clyde Burn on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Clyde Burn on 26 July 2012 (2 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Clyde Burn on 9 December 2009 (2 pages)
29 December 2009Director's details changed for Clyde Burn on 9 December 2009 (2 pages)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Clyde Burn on 9 December 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 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)
28 January 2009Return made up to 09/12/08; full list of members (3 pages)
28 January 2009Return made up to 09/12/08; 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)
23 April 2008Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
28 February 2008Return made up to 09/12/07; full list of members (3 pages)
28 February 2008Return made up to 09/12/07; 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)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
5 February 2007Return made up to 09/12/06; full list of members (2 pages)
5 February 2007Return made up to 09/12/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 February 2006Return made up to 09/12/05; full list of members (2 pages)
17 February 2006Return made up to 09/12/05; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 January 2005Return made up to 09/12/04; full list of members (7 pages)
4 January 2005Return made up to 09/12/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Ad 10/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Ad 10/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2004Return made up to 09/12/03; full list of members (6 pages)
3 February 2004New director appointed (1 page)
3 February 2004Return made up to 09/12/03; full list of members (6 pages)
3 February 2004New director appointed (1 page)
5 January 2004Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (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)
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)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (18 pages)
9 December 2002Incorporation (18 pages)