Company NameNorth East Electrical Consultants Ltd.
Company StatusDissolved
Company NumberSC284216
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)
Previous NameFreelance Euro Services (Mdlxix) 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 Scott William Davidson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Roseberry Street
Aberdeen
Aberdeenshire
AB15 5LL
Scotland
Secretary NameKatia Sylviane McClellan
NationalityBritish
StatusClosed
Appointed21 November 2007(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 13 May 2018)
RoleCompany Director
Correspondence Address12 Rosebery Street
Aberdeen
AB15 5LL
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Katia Sylviane Mcclellan
50.00%
Ordinary
50 at £1Scott William Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£111,212
Cash£115,152
Current Liabilities£53,761

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Return of final meeting of voluntary winding up (3 pages)
8 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-07
(6 pages)
8 February 2017Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 8 February 2017 (2 pages)
8 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-07
(6 pages)
8 February 2017Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 8 February 2017 (2 pages)
14 May 2015Order of court - restore and wind up (1 page)
14 May 2015Order of court - restore and wind up (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(4 pages)
6 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 May 2010Director's details changed for Mr Scott William Davidson on 5 May 2010 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr Scott William Davidson on 5 May 2010 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr Scott William Davidson on 5 May 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)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 February 2009Memorandum and Articles of Association (12 pages)
28 February 2009Memorandum and Articles of Association (12 pages)
14 February 2009Memorandum and Articles of Association (12 pages)
14 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)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 June 2008Return made up to 05/05/08; full list of members (3 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)
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 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
12 December 2007Company name changed freelance euro services (mdlxix) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mdlxix) LIMITED\certificate issued on 12/12/07 (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 05/05/07; 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)
15 May 2006Return made up to 05/05/06; full list of members (3 pages)
15 May 2006Return made up to 05/05/06; full list of members (3 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)