Company NameKeith Rafferty Inspection Services Limited
Company StatusDissolved
Company NumberSC307094
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameFreelance Euro Services (Mmccx) Limited

Business Activity

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

Directors

Director NameKeith Rafferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleOffshore Inspection Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Burscough Crescent
Sunderland
Tyne & Wear
SR6 9SF
Secretary NameSandra Rafferty
NationalityBritish
StatusClosed
Appointed14 November 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address19 Burscough Crescent
Sunderland
Tyne & Wear
SR6 9SF
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

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Keith Rafferty
50.00%
Ordinary
50 at £1Sandra Rafferty
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£19,238
Current Liabilities£19,296

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
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)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (2 pages)
23 June 2015Application to strike the company off the register (2 pages)
3 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 5 April 2015 (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)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 August 2012Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ Scotland on 21 August 2012 (1 page)
21 August 2012Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ Scotland on 21 August 2012 (1 page)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 November 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 October 2011Total 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)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 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)
6 September 2010Director's details changed for Keith Rafferty on 21 August 2010 (2 pages)
6 September 2010Director's details changed for Keith Rafferty on 21 August 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 August 2009Return made up to 21/08/09; full list of members (3 pages)
31 August 2009Return made up to 21/08/09; full list of members (3 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)
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)
24 June 2008Registered office changed on 24/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
24 June 2008Registered office changed on 24/06/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
30 November 2007Company name changed freelance euro services (mmccx) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed freelance euro services (mmccx) LIMITED\certificate issued on 30/11/07 (2 pages)
7 September 2007Return made up to 21/08/07; full list of members (3 pages)
7 September 2007Return made up to 21/08/07; full list of members (3 pages)
25 January 2007Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
25 January 2007Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
21 August 2006Incorporation (21 pages)
21 August 2006Incorporation (21 pages)