Company NameRedswan Project Services Ltd
Company StatusDissolved
Company NumberSC310559
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameFreelance Euro Services (Mmdxxxiii) Limited

Business Activity

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

Directors

Director NameMr David Francis Andrews
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(5 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 16 January 2018)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address8 Ilsham Road
Wellswood
Torquay
Devon
TQ1 2JQ
Secretary NameMandy Andrews
NationalityBritish
StatusClosed
Appointed02 November 2007(1 year after company formation)
Appointment Duration10 years, 2 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address8 Ilsham Road
Wellswood
Torquay
Devon
TQ1 2JQ
Director NameMrs Mandy Jane Andrews
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 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
Appointed18 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

Financials

Year2013
Net Worth£5,348
Cash£20,431
Current Liabilities£32,936

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
10 February 2017Appointment of Mrs Mandy Jane Andrews as a director on 6 April 2016 (2 pages)
10 February 2017Appointment of Mrs Mandy Jane Andrews as a director on 6 April 2016 (2 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 16 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 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
1 November 2011Director's details changed for David Francis Andrews on 25 October 2011 (2 pages)
1 November 2011Secretary's details changed for Mandy Andrews on 25 October 2011 (2 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Mandy Andrews on 25 October 2011 (2 pages)
1 November 2011Director's details changed for David Francis Andrews on 25 October 2011 (2 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 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)
10 January 2011Company name changed freelance euro services (mmdxxxiii) LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Company name changed freelance euro services (mmdxxxiii) LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 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 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 18 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)
2 November 2009Director's details changed for David Francis Andrews on 18 October 2009 (2 pages)
2 November 2009Director's details changed for David Francis Andrews on 18 October 2009 (2 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (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)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 November 2008Return made up to 18/10/08; 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 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)
23 January 2008Return made up to 18/10/07; full list of members (3 pages)
23 January 2008Return made up to 18/10/07; full list of members (3 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
29 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)
18 October 2006Incorporation (21 pages)
18 October 2006Incorporation (21 pages)