Company Name@Apilot Limited
Company StatusDissolved
Company NumberSC317813
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)
Previous NameFreelance Euro Services (Mmdlxi) 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 Per Nygaard Pedersen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed01 April 2007(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 13 February 2015)
RolePilot
Country of ResidenceNorway
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Secretary NameTorild Elise Andreassen
NationalityNorwegian
StatusClosed
Appointed13 November 2007(8 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 13 February 2015)
RoleSecretary
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(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
Appointed06 March 2007(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 £1Per Naygaard Pedersen
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,974
Cash£6,397
Current Liabilities£22,372

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Secretary's details changed for Torild Elise Andreassen on 6 March 2014 (1 page)
12 March 2014Secretary's details changed for Torild Elise Andreassen on 6 March 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 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 March 2010Director's details changed for Mr per Nygaard Pedersen on 6 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr per Nygaard Pedersen on 6 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
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)
14 April 2008Director's change of particulars / per pedersen / 14/04/2008 (2 pages)
31 March 2008Director's change of particulars / per pedersen / 06/03/2008 (1 page)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
7 February 2008Accounts made up to 5 April 2007 (1 page)
7 February 2008Accounts made up to 5 April 2007 (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
30 November 2007Company name changed freelance euro services (mmdlxi) LIMITED\certificate issued on 30/11/07 (2 pages)
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
6 March 2007Incorporation (21 pages)