Company NameS Macnab Planning Services Ltd
DirectorAlexander Sandy Macnab
Company StatusActive - Proposal to Strike off
Company NumberSC310331
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Previous NameFreelance Euro Services (Mmcdxvii) 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 Alexander Sandy Macnab
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RolePlanning Eng
Country of ResidenceScotland
Correspondence AddressCantray House Hillside
Portlethen
Aberdeen
AB12 4RB
Scotland
Secretary NameMuriel Macnab
NationalityBritish
StatusCurrent
Appointed21 November 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressKillin House Hillside
Portlethen
Aberdeen
AB12 4RB
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

Location

Registered Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£147,310
Cash£159,267
Current Liabilities£58,859

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

2 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 5 April 2020 (5 pages)
21 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 July 2017Director's details changed for Mr Alexander Sandy Macnab on 19 July 2017 (3 pages)
19 July 2017Director's details changed for Mr Alexander Sandy Macnab on 19 July 2017 (3 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 October 2013Secretary's details changed for Muriel Macnab on 26 April 2011 (2 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Secretary's details changed for Muriel Macnab on 26 April 2011 (2 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 16 October 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)
5 November 2009Director's details changed for Alexander Macnab on 16 October 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Alexander Macnab on 16 October 2009 (2 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)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 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)
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)
12 December 2007Return made up to 16/10/07; full list of members (3 pages)
12 December 2007Return made up to 16/10/07; full list of members (3 pages)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
3 December 2007Company name changed freelance euro services (mmcdxvi I) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmcdxvi I) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 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)