Company NameS & D Technical Ltd
Company StatusDissolved
Company NumberSC310299
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameFreelance Euro Services (Mmccclxxi) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Steven James Gellan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(2 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 22 September 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Spalding Drive
Largs
Ayrshire
KA30 9BZ
Scotland
Secretary NameDiane Williamina Gellan
NationalityBritish
StatusClosed
Appointed17 October 2007(1 year after company formation)
Appointment Duration12 years, 11 months (closed 22 September 2020)
RoleEngineer
Correspondence Address11 Spalding Drive
Largs
Ayrshire
KA30 9BZ
Scotland
Director NameMrs Diane Williamina Gellan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Springfords Llp Dundas House
Westfield Park Eskbank
Edinburgh
EH22 3FB
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 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
Appointed16 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitesd-techno.com

Location

Registered AddressC/O Springfords Llp Dundas House
Westfield Park Eskbank
Edinburgh
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

50 at £1Diane Williamina Gellan
50.00%
Ordinary
50 at £1Steven James Gellan
50.00%
Ordinary

Financials

Year2014
Net Worth£11,676
Cash£19,609
Current Liabilities£24,539

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (3 pages)
6 January 2020Previous accounting period shortened from 5 April 2020 to 30 September 2019 (1 page)
6 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
9 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
29 July 2016Appointment of Mrs Diane Williamina Gellan as a director on 31 March 2016 (2 pages)
29 July 2016Appointment of Mrs Diane Williamina Gellan as a director on 31 March 2016 (2 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (4 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)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 October 2010Register(s) moved to registered office address (1 page)
28 October 2010Register(s) moved to registered office address (1 page)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Steven James Gellan on 28 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Steven James Gellan on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
20 April 2009Registered office changed on 20/04/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
20 April 2009Registered office changed on 20/04/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
17 April 2009Company name changed freelance euro services (mmccclxxi) LIMITED\certificate issued on 17/04/09 (2 pages)
17 April 2009Company name changed freelance euro services (mmccclxxi) LIMITED\certificate issued on 17/04/09 (2 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 October 2008Return made up to 16/10/08; full list of members (3 pages)
23 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
27 June 2008Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Return made up to 16/10/07; full list of members (3 pages)
11 January 2008Return made up to 16/10/07; full list of members (3 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)
16 October 2006Incorporation (21 pages)