Company NameScottmspeed Electrical Ltd
Company StatusDissolved
Company NumberSC317840
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameFreelance Euro Services (Mmdlxxxv) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Martin Speed
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 21 June 2016)
RoleElectrical Tech Rope-Access
Country of ResidenceSpain
Correspondence AddressC1 Rosa Montero 1 Piso Pbj 53
Dehesa De Campoamor
Orihuela Costa
Alicante
03189
Secretary NameMrs Clair Patricia Speed
NationalityIrish
StatusClosed
Appointed24 November 2007(8 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 21 June 2016)
RoleCompany Director
Correspondence AddressC1 Rosa Montero 1 Piso Pbj 53
Dehesa De Campoamor
Orihuela Coasta
Alicante
03189
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

Contact

Websitewww.scottspeed.net

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

50 at £1Clair Speed
50.00%
Ordinary
50 at £1Scott Martin Speed
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,968
Current Liabilities£14,842

Accounts

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

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
17 March 2016Director's details changed for Scott Martin Speed on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Mrs Clair Patricia Speed on 17 March 2016 (1 page)
17 March 2016Secretary's details changed for Mrs Clair Patricia Speed on 17 March 2016 (1 page)
17 March 2016Director's details changed for Scott Martin Speed on 17 March 2016 (2 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 5 April 2014 (8 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
(4 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
(4 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
(4 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Clair Patricia Dowling on 6 March 2011 (2 pages)
22 March 2011Secretary's details changed for Clair Patricia Dowling on 6 March 2011 (2 pages)
22 March 2011Secretary's details changed for Clair Patricia Dowling on 6 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 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 Scott Martin Speed on 6 March 2010 (2 pages)
23 March 2010Director's details changed for Scott Martin Speed on 6 March 2010 (2 pages)
23 March 2010Director's details changed for Scott Martin Speed on 6 March 2010 (2 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)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 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)
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)
1 July 2008Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
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)
12 December 2007Company name changed freelance euro services (mmdlxxx v) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (mmdlxxx v) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
6 March 2007Incorporation (21 pages)
6 March 2007Incorporation (21 pages)