Company NameSharvedda Planning Services Ltd
Company StatusDissolved
Company NumberSC260919
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NamesFreelance Euro Services McVi Limited and Freelance Euro Services (McVi) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Sinclair
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(4 months after company formation)
Appointment Duration15 years, 1 month (closed 28 May 2019)
RolePlanning Engineer
Country of ResidenceScotland
Correspondence Address31 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2011)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£70,580
Cash£77,478
Current Liabilities£24,301

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (3 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
13 June 2018Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 13 June 2018 (1 page)
19 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
23 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
23 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
18 March 2015Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 18 March 2015 (1 page)
23 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
25 November 2014Micro company accounts made up to 5 April 2014 (6 pages)
25 November 2014Micro company accounts made up to 5 April 2014 (6 pages)
25 November 2014Micro company accounts made up to 5 April 2014 (6 pages)
10 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
20 May 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 20 May 2011 (4 pages)
20 May 2011Termination of appointment of Grant Smith Law Practice as a secretary (3 pages)
20 May 2011Director's details changed for Malcolm Sinclair on 25 April 2011 (3 pages)
20 May 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 20 May 2011 (4 pages)
20 May 2011Director's details changed for Malcolm Sinclair on 25 April 2011 (3 pages)
20 May 2011Termination of appointment of Grant Smith Law Practice as a secretary (3 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 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)
5 January 2010Director's details changed for Malcolm Sinclair on 16 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Malcolm Sinclair on 16 December 2009 (2 pages)
5 January 2010Secretary's details changed for Grant Smith Law Practice on 16 December 2009 (2 pages)
5 January 2010Secretary's details changed for Grant Smith Law Practice on 16 December 2009 (2 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)
22 May 2009Company name changed freelance euro services (mcvi) LIMITED\certificate issued on 26/05/09 (2 pages)
22 May 2009Company name changed freelance euro services (mcvi) LIMITED\certificate issued on 26/05/09 (2 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)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
28 May 2008Registered office changed on 28/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
7 March 2008Return made up to 16/12/07; full list of members (3 pages)
7 March 2008Director's change of particulars / malcolm sinclair / 16/12/2007 (1 page)
7 March 2008Director's change of particulars / malcolm sinclair / 16/12/2007 (1 page)
7 March 2008Return made up to 16/12/07; 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)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 January 2007Return made up to 16/12/06; full list of members (2 pages)
10 January 2007Return made up to 16/12/06; full list of members (2 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)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
15 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2005Return made up to 16/12/04; full list of members (4 pages)
11 February 2005Return made up to 16/12/04; full list of members (4 pages)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
4 February 2005Director's particulars changed (1 page)
4 February 2005Director's particulars changed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
28 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
10 February 2004Company name changed freelance euro services mcvi lim ited\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed freelance euro services mcvi lim ited\certificate issued on 10/02/04 (2 pages)
29 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
29 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
16 December 2003Incorporation (17 pages)
16 December 2003Incorporation (17 pages)