Company NamePh(HSE)S Ltd
Company StatusDissolved
Company NumberSC284234
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameFreelance Euro Services (Mdxc) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick Terence Haines
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(1 week, 5 days after company formation)
Appointment Duration13 years, 7 months (closed 08 January 2019)
RoleSafety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Coronation Road
Redruth
Cornwall
TR15 2JY
Secretary NameLynnet Joy Haines
NationalityBritish
StatusClosed
Appointed10 December 2007(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 08 January 2019)
RoleSafety Consultant
Correspondence Address2 Coronation Road
Redruth
Cornwall
TR15 2JY
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

Contact

Websitepatrickhaines-safety.net
Email address[email protected]
Telephone01209 212872
Telephone regionRedruth

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Lynnet Joy Haines
50.00%
Ordinary
50 at £1Patrick Terrance Haines
50.00%
Ordinary

Financials

Year2014
Net Worth£25,270
Cash£8,251
Current Liabilities£19,825

Accounts

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

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (3 pages)
6 August 2018Micro company accounts made up to 5 April 2018 (4 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 5 April 2017 (4 pages)
13 July 2017Micro company accounts made up to 5 April 2017 (4 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
11 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page)
27 May 2010Director's details changed for Patrick Terence Haines on 5 May 2010 (2 pages)
27 May 2010Director's details changed for Patrick Terence Haines 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 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Patrick Terence Haines 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)
26 May 2009Return made up to 05/05/09; full list of members (3 pages)
26 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 February 2009Memorandum and Articles of Association (11 pages)
28 February 2009Memorandum and Articles of Association (11 pages)
16 February 2009Memorandum and Articles of Association (11 pages)
16 February 2009Memorandum and Articles of Association (11 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 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)
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)
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)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
17 December 2007Company name changed freelance euro services (mdxc) l imited\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed freelance euro services (mdxc) l imited\certificate issued on 17/12/07 (2 pages)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 May 2006Return made up to 05/05/06; full list of members (3 pages)
12 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)
7 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
7 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)