Company NameDynamic Electrical & Instrumentation Technical Services Limited
Company StatusDissolved
Company NumberSC284322
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameFreelance Euro Services (Mdcxlv) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brian Janes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 27 March 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressMcCreeshnor Cottage Rookhope
Bishop Auckland
County Durham
DL13 2BG
Secretary NameChristina Allen
StatusClosed
Appointed22 May 2013(8 years after company formation)
Appointment Duration4 years, 10 months (closed 27 March 2018)
RoleCompany Director
Correspondence AddressMcCreeshnor Cottage Rookhope
County Durham
DL13 2BG
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
Director NameAudrey Sheila Paton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 November 2007)
RoleOffice Engineer
Correspondence Address1 Craigton Cottages
Raemoir
Banchory
Kincardineshire
AB31 5RD
Scotland
Secretary NameAudrey Sheila Paton
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2013)
RoleOffice Engineer
Correspondence Address1 Craigton Cottages
Raemoir
Banchory
Kincardineshire
AB31 5RD
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 Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Brian Janes
100.00%
Ordinary

Financials

Year2014
Net Worth£26,427
Cash£20,973
Current Liabilities£16,352

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
28 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
28 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (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)
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)
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)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Secretary's details changed for Christina Allen on 13 May 2015 (1 page)
13 May 2015Secretary's details changed for Christina Allen on 13 May 2015 (1 page)
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)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Termination of appointment of Audrey Paton as a secretary (1 page)
29 May 2013Termination of appointment of Audrey Paton as a secretary (1 page)
27 May 2013Appointment of Christina Allen as a secretary (2 pages)
27 May 2013Appointment of Christina Allen as a secretary (2 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Brian Janes on 23 May 2012 (2 pages)
29 May 2012Director's details changed for Brian Janes on 23 May 2012 (2 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 February 2012Amended accounts made up to 5 April 2011 (4 pages)
10 February 2012Amended accounts made up to 5 April 2011 (4 pages)
10 February 2012Amended accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page)
22 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page)
22 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Brian Janes on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Brian Janes on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Brian Janes on 5 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 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)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 June 2008Director's change of particulars / brian janes / 05/05/2008 (1 page)
16 June 2008Director's change of particulars / brian janes / 05/05/2008 (1 page)
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)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (mdcxlv) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mdcxlv) LIMITED\certificate issued on 12/12/07 (2 pages)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 March 2007Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
8 March 2007Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
8 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
12 August 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)