Company NameRYAN Farquhar Mechanical Services Limited
Company StatusDissolved
Company NumberSC303829
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 9 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)
Previous NameFreelance Euro Services (Mmclii) 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 Ryan Forbes Farquhar
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 28 November 2014)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address17 Fogwatt Lane
Inverness
IV30 6GG
Scotland
Secretary NameVictoria Laura Sutherland
NationalityBritish
StatusClosed
Appointed07 November 2007(1 year, 4 months after company formation)
Appointment Duration7 years (closed 28 November 2014)
RoleCompany Director
Correspondence Address17 Fogwatt Lane
Elgin
Morayshire
IV30 6GG
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Ryan Forbes Farquhar
50.00%
Ordinary
50 at £1Victoria Laura Farquhar
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,620
Current Liabilities£6,351

Accounts

Latest Accounts5 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Voluntary strike-off action has been suspended (1 page)
23 January 2014Voluntary strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Application to strike the company off the register (3 pages)
27 March 2013Application to strike the company off the register (3 pages)
6 February 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 June 2010Director's details changed for Mr Ryan Forbes Farquhar on 12 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Ryan Forbes Farquhar on 12 June 2010 (2 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 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)
15 June 2009Director's change of particulars / ryan farquhar / 12/06/2009 (1 page)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Director's change of particulars / ryan farquhar / 12/06/2009 (1 page)
23 March 2009Memorandum and Articles of Association (12 pages)
23 March 2009Memorandum and Articles of Association (12 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 July 2008Director's change of particulars / ryan farquhar / 12/06/2008 (1 page)
16 July 2008Director's change of particulars / ryan farquhar / 12/06/2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 April 2008Director's change of particulars / ryan farquhar / 04/04/2007 (2 pages)
7 April 2008Director's change of particulars / ryan farquhar / 04/04/2007 (2 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 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mmclii) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmclii) LIMITED\certificate issued on 20/11/07 (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 12/06/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 12/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
20 September 2006New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (1 page)
12 June 2006Incorporation (21 pages)
12 June 2006Incorporation (21 pages)