Company NameRusler Engineering Limited
Company StatusDissolved
Company NumberSC295638
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date22 November 2022 (1 year, 5 months ago)
Previous NameFreelance Euro Services (McMxxix) 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 Stewart Russell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 22 November 2022)
RoleSenior Project Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawhead Road West
St. Andrews
Fife
KY16 9NE
Scotland
Secretary NameClaire Elizabeth Russell
NationalityBritish
StatusClosed
Appointed31 October 2007(1 year, 9 months after company formation)
Appointment Duration15 years (closed 22 November 2022)
RoleLocal Authority
Correspondence Address6 Berryhill View
Bennachie Grange, Oyne
Insch
Aberdeenshire
AB52 6QY
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£24,159
Current Liabilities£172,390

Accounts

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

Filing History

19 November 2018Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 19 November 2018 (2 pages)
19 September 2013Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 19 September 2013 (2 pages)
16 August 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16 August 2013 (2 pages)
16 August 2013Notice of winding up order (1 page)
16 August 2013Court order notice of winding up (1 page)
16 August 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16 August 2013 (2 pages)
16 August 2013Notice of winding up order (1 page)
16 August 2013Court order notice of winding up (1 page)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(4 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(4 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Director's details changed for Stewart Russell on 1 February 2012 (3 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Stewart Russell on 1 February 2012 (3 pages)
1 February 2012Director's details changed for Stewart Russell on 1 February 2012 (3 pages)
26 April 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Stewart Russell on 17 January 2010 (2 pages)
28 January 2010Director's details changed for Stewart Russell on 17 January 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)
6 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
2 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 February 2009Secretary's change of particulars / claire russell / 17/01/2009 (1 page)
2 February 2009Director's change of particulars / stewart russell / 17/01/2009 (1 page)
2 February 2009Registered office changed on 02/02/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
2 February 2009Secretary's change of particulars / claire russell / 17/01/2009 (1 page)
2 February 2009Director's change of particulars / stewart russell / 17/01/2009 (1 page)
2 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 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)
12 March 2008Return made up to 17/01/08; full list of members (3 pages)
12 March 2008Return made up to 17/01/08; 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)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
20 November 2007Company name changed freelance euro services (mcmxxix ) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mcmxxix ) LIMITED\certificate issued on 20/11/07 (2 pages)
5 March 2007Return made up to 17/01/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 17/01/07; 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)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
17 January 2006Incorporation (21 pages)
17 January 2006Incorporation (21 pages)