Company NameSealladh Ard Design Limited
Company StatusDissolved
Company NumberSC310390
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NameFreelance Euro Services (Mmcdlvii) 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 John Angus Murray
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(4 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 28 August 2018)
RoleStructural Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Redwood Court
Milton Of Leys
Inverness
Inverness Shire
IV2 6HD
Scotland
Secretary NameAnn Joan Mackenzie Murray
NationalityBritish
StatusClosed
Appointed23 November 2007(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address7 Redwood Court
Milton Of Leys
Inverness
Inverness Shire
IV2 6HD
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 AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ann Joan Mackenzie Murray
50.00%
Ordinary
50 at £1John Angus Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£10,749
Cash£8,621
Current Liabilities£19,342

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
23 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 23 June 2016 (1 page)
23 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 23 June 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 October 2015Annual return made up to 17 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 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 17 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 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (6 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)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 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)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for John Angus Murray on 17 October 2009 (2 pages)
6 November 2009Director's details changed for John Angus Murray on 17 October 2009 (2 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)
6 November 2008Return made up to 17/10/08; full list of members (3 pages)
6 November 2008Return made up to 17/10/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 June 2008Registered office changed on 30/06/2008 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)
26 February 2008Return made up to 17/10/07; full list of members (3 pages)
26 February 2008Return made up to 17/10/07; full list of members (3 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)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (mmcdlvi I) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mmcdlvi I) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007New secretary appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 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)
17 October 2006Incorporation (21 pages)
17 October 2006Incorporation (21 pages)