Company NameFreelance Project Management Ltd
Company StatusDissolved
Company NumberSC270531
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date3 July 2015 (8 years, 10 months ago)
Previous NamePaul Fay Limited

Business Activity

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

Directors

Director NamePaul Fay
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Sandpiper Crescent
Carnbroe
Coatbridge
Lanarkshire
ML5 4UW
Scotland
Secretary NameJohn Francis Thompson
NationalityBritish
StatusClosed
Appointed27 June 2007(2 years, 11 months after company formation)
Appointment Duration8 years (closed 03 July 2015)
RoleCompany Director
Correspondence Address6 Elgin Place
Cairnhill
Airdrie
Lanarkshire
ML6 9TP
Scotland
Director NameLynsey Orrick
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Sandpiper Crescent
Carnbroe
Coatbridge
Lanarkshire
ML5 4UW
Scotland
Secretary NameLynsey Orrick
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Sandpiper Crescent
Carnbroe
Coatbridge
Lanarkshire
ML5 4UW
Scotland

Location

Registered AddressLethan & Co C A
5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Financials

Year2014
Net Worth-£3,793
Cash£6,403
Current Liabilities£13,953

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Company name changed paul fay LIMITED\certificate issued on 16/10/07 (2 pages)
16 October 2007Company name changed paul fay LIMITED\certificate issued on 16/10/07 (2 pages)
7 September 2007Registered office changed on 07/09/07 from: 8 sandpiper crescent orchid grove coatbridge lanarkshire ML5 4UW (1 page)
7 September 2007Registered office changed on 07/09/07 from: 8 sandpiper crescent orchid grove coatbridge lanarkshire ML5 4UW (1 page)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned;director resigned (1 page)
14 June 2007Secretary resigned;director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 09/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
1 August 2006Return made up to 09/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Registered office changed on 15/04/05 from: 51D waddell avenue, glenmavis airdrie lanarkshire ML6 0PA (1 page)
15 April 2005Registered office changed on 15/04/05 from: 51D waddell avenue, glenmavis airdrie lanarkshire ML6 0PA (1 page)
31 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
31 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 July 2004Incorporation (16 pages)
9 July 2004Incorporation (16 pages)