Company NameZennor Designs Limited
Company StatusDissolved
Company NumberSC310348
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameFreelance Euro Services (Mmcd) 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 David Hall Rattray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 30 May 2017)
RoleDesign Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address10 Westmount Cottages
Hillside
Montrose
DD10 9JW
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusClosed
Appointed04 January 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 30 May 2017)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 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
Appointed17 October 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

100 at £1David Hall Rattray
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£23,739

Accounts

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

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(4 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (6 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)
1 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
20 October 2011Company name changed freelance euro services (mmcd) LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Company name changed freelance euro services (mmcd) LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 17 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)
16 November 2009Secretary's details changed for Grant Smith Law Practice on 17 October 2009 (2 pages)
16 November 2009Director's details changed for David Hall Rattray on 17 October 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Grant Smith Law Practice on 17 October 2009 (2 pages)
16 November 2009Director's details changed for David Hall Rattray on 17 October 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 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)
5 November 2008Return made up to 17/10/08; full list of members (3 pages)
5 November 2008Return made up to 17/10/08; 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)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
20 November 2007Return made up to 17/10/07; full list of members (2 pages)
20 November 2007Return made up to 17/10/07; full list of members (2 pages)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (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)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
17 October 2006Incorporation (21 pages)
17 October 2006Incorporation (21 pages)