Company NameSandleford Project Services Ltd
Company StatusDissolved
Company NumberSC280533
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date18 February 2023 (1 year, 2 months ago)
Previous NameFreelance Euro Services (Mdxiv) Limited

Business Activity

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

Directors

Director NameMiss Rachel Elizabeth Myers
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (closed 18 February 2023)
RolePlanning/Cost Engineer
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMr Benjamin Philip Myers
NationalityBritish
StatusClosed
Appointed04 November 2007(2 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 18 February 2023)
RoleWriter/Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandleford Road
Greenham
Newbury
Berkshire
RG19 8XQ
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Rachel Myers
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,311
Cash£2,726
Current Liabilities£11,003

Accounts

Latest Accounts5 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End05 October

Filing History

16 September 2020Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 16 September 2020 (1 page)
27 April 2020Amended micro company accounts made up to 5 April 2019 (4 pages)
28 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
11 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 January 2017Director's details changed for Rachel Myers on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Rachel Myers on 1 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 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)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 October 2015Director's details changed for Rachel Myers on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Rachel Myers on 12 October 2015 (2 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Rachel Myers on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Rachel Myers on 23 February 2010 (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)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Secretary's change of particulars / benjamin myers / 23/02/2009 (1 page)
20 March 2009Secretary's change of particulars / benjamin myers / 23/02/2009 (1 page)
18 February 2009Memorandum and Articles of Association (12 pages)
18 February 2009Memorandum and Articles of Association (12 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Return made up to 23/02/08; 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)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (mdxiv) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mdxiv) LIMITED\certificate issued on 12/12/07 (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 March 2006Return made up to 23/02/06; full list of members (2 pages)
31 March 2006Return made up to 23/02/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)
23 February 2005Incorporation (21 pages)