Company NameNb Measurement Services Limited
Company StatusDissolved
Company NumberSC310480
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NameFreelance Euro Services (Mmdxix) Limited

Business Activity

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

Directors

Director NameNigel John Bellew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 30 August 2016)
RoleMetering Eng
Country of ResidenceUnited Kingdom
Correspondence Address10 Townend Drive
Inverurie
Aberdeenshire
AB51 4RH
Scotland
Secretary NameAmanda Jane Bellew
NationalityBritish
StatusClosed
Appointed31 October 2007(1 year after company formation)
Appointment Duration8 years, 10 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address10 Townhead Drive
Inverurie
Aberdeenshire
AB51 4RH
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 Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Amanda Jane Bellew
50.00%
Ordinary
50 at £1Nigel John Bellew
50.00%
Ordinary

Financials

Year2014
Net Worth-£29
Current Liabilities£5,972

Accounts

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

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 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 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 December 2011Total 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)
14 March 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 March 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 March 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
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)
29 May 2010Compulsory strike-off action has been suspended (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Director's details changed for Nigel John Bellew on 17 October 2009 (2 pages)
6 November 2009Director's details changed for Nigel John Bellew on 17 October 2009 (2 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 November 2008Secretary's change of particulars / amanda bellew / 06/11/2008 (1 page)
27 November 2008Secretary's change of particulars / amanda bellew / 06/11/2008 (1 page)
27 November 2008Director's change of particulars / nigel bellew / 06/11/2008 (1 page)
27 November 2008Director's change of particulars / nigel bellew / 06/11/2008 (1 page)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
1 July 2008Registered office changed on 01/07/2008 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 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
18 December 2007Return made up to 17/10/07; full list of members (3 pages)
18 December 2007Return made up to 17/10/07; full list of members (3 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
20 November 2007Company name changed freelance euro services (mmdxix) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmdxix) LIMITED\certificate issued on 20/11/07 (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 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)