Company NameDGH Planning Services Limited
Company StatusDissolved
Company NumberSC291943
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date19 August 2017 (6 years, 8 months ago)
Previous NameFreelance Euro Services (Mdcccxxi) 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 David George Hinchley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2017)
RoleSenior Palling Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTresillian 57
Dunnydeer Park
Insch
Aberdeenshire
AB52 6GD
Scotland
Secretary NamePauline Hinchley
NationalityBritish
StatusClosed
Appointed23 October 2007(2 years after company formation)
Appointment Duration9 years, 10 months (closed 19 August 2017)
RoleCompany Director
Correspondence AddressTresillian 57 Dunnydeer Park
Insch
Aberdeenshire
AB52 6GD
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
South Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£42,755
Cash£24,372
Current Liabilities£21,156

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting of voluntary winding up (9 pages)
19 May 2017Return of final meeting of voluntary winding up (9 pages)
3 March 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 3 March 2015 (2 pages)
3 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-26
(1 page)
3 March 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 3 March 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 November 2010Director's details changed for David George Hinchley on 19 October 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for David George Hinchley on 19 October 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
11 November 2009Director's details changed for David George Hinchley on 19 October 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for David George Hinchley on 19 October 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 November 2008Return made up to 19/10/08; full list of members (3 pages)
5 November 2008Return made up to 19/10/08; full list of members (3 pages)
5 November 2008Secretary's change of particulars / pauline hinchley / 19/10/2008 (1 page)
5 November 2008Secretary's change of particulars / pauline hinchley / 19/10/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 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)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 19/10/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 19/10/07; full list of members (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Company name changed freelance euro services (mdcccxx I) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Company name changed freelance euro services (mdcccxx I) LIMITED\certificate issued on 08/11/07 (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 December 2006Return made up to 19/10/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 19/10/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
1 December 2006Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page)
1 December 2006Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
21 October 2005Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page)
21 October 2005Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page)
19 October 2005Incorporation (21 pages)
19 October 2005Incorporation (21 pages)