Company NameBenissa Planning Services Ltd
Company StatusDissolved
Company NumberSC280554
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameFreelance Euro Services (Mdxxxi) 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 Wolfgang Pitcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 05 February 2019)
RolePlanning Engineer
Country of ResidenceScotland
Correspondence Address23 Ladeside House
Grandholm Crescent Bridge Of Don
Aberdeen
AB22 8BF
Scotland
Secretary NameJacqueline Mary Pitcher
NationalityBritish
StatusClosed
Appointed06 November 2007(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 05 February 2019)
RoleMarketing Administrator
Correspondence Address23 Ladeside House
Grandholm Crescent Bridge Of Don
Aberdeen
AB22 8BF
Scotland
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 Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

60 at £1Jacqueline Pitcher
60.00%
Ordinary
40 at £1Wolfgang Pitcher
40.00%
Ordinary

Financials

Year2014
Net Worth£102,950
Cash£114,517
Current Liabilities£13,448

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
8 October 2018Micro company accounts made up to 31 August 2018 (3 pages)
24 September 2018Previous accounting period extended from 5 April 2018 to 31 August 2018 (1 page)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 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)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (16 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (16 pages)
20 March 2012Director's details changed for Wolfgang Pitcher on 13 March 2012 (2 pages)
20 March 2012Director's details changed for Wolfgang Pitcher on 13 March 2012 (2 pages)
8 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2012
(5 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2012
(5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 March 2010Secretary's details changed for Jacqueline Mary Pitcher on 23 February 2010 (1 page)
4 March 2010Secretary's details changed for Jacqueline Mary Pitcher on 23 February 2010 (1 page)
4 March 2010Director's details changed for Wolfgang Pitcher on 23 February 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Wolfgang Pitcher on 23 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 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)
16 February 2009Memorandum and Articles of Association (10 pages)
16 February 2009Memorandum and Articles of Association (10 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)
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)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 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)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
30 November 2007Company name changed freelance euro services (mdxxxi) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed freelance euro services (mdxxxi) LIMITED\certificate issued on 30/11/07 (2 pages)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 April 2006Return made up to 23/02/06; full list of members (2 pages)
3 April 2006Return made up to 23/02/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (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)