Company NameJMS Planserv Ltd
DirectorJacqueline May Smith
Company StatusLiquidation
Company NumberSC307087
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Previous NameFreelance Euro Services (Mmccvi) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline May Smith
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleProject Planning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Lochinch Place
Cove
Aberdeen
Aberdeenshire
AB12 3SJ
Scotland
Secretary NameTherese Irene Smith
NationalityBritish
StatusCurrent
Appointed22 January 2008(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address32 Larch Tree Crescent
Banchory
AB31 5BA
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(1 year, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 22 January 2008)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressC/O: Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Jacqueline May Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£42,376
Current Liabilities£22,646

Accounts

Latest Accounts5 April 2020 (4 years ago)
Next Accounts Due5 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return21 August 2021 (2 years, 8 months ago)
Next Return Due4 September 2022 (overdue)

Filing History

29 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
1 September 2020Secretary's details changed for Therese Irene Smith on 1 September 2020 (1 page)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 March 2020Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page)
26 February 2020Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page)
10 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
26 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
18 June 2019Administrative restoration application (3 pages)
21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
22 August 2017Notification of Jacqueline May Smith as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
22 August 2017Notification of Jacqueline May Smith as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
26 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
26 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
26 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
5 August 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 August 2013 (1 page)
5 August 2013Company name changed freelance euro services (mmccvi) LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 August 2013 (1 page)
5 August 2013Company name changed freelance euro services (mmccvi) LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 September 2010Director's details changed for Jacqueline May Smith on 21 August 2010 (2 pages)
6 September 2010Director's details changed for Jacqueline May Smith on 21 August 2010 (2 pages)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 21 August 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)
31 August 2009Director's change of particulars / jacqueline smith / 21/08/2009 (1 page)
31 August 2009Return made up to 21/08/09; full list of members (3 pages)
31 August 2009Director's change of particulars / jacqueline smith / 21/08/2009 (1 page)
31 August 2009Return made up to 21/08/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 September 2008Return made up to 21/08/08; full list of members (3 pages)
8 September 2008Return made up to 21/08/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 June 2008Registered office changed on 24/06/2008 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)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (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)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
7 September 2007Return made up to 21/08/07; full list of members (2 pages)
7 September 2007Return made up to 21/08/07; full list of members (2 pages)
26 January 2007Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
21 August 2006Incorporation (21 pages)
21 August 2006Incorporation (21 pages)