Company NameBedrock Structural Consultants Ltd
Company StatusDissolved
Company NumberSC322926
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date5 December 2014 (9 years, 3 months ago)
Previous NameFreelance Euro Services (Mmdclv) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen Richard Agnew
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 05 December 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Kipps Avenue
Airdrie
Lanarkshire
ML6 0JG
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 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
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2009)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address29 Kipps Avenue
Airdrie
Lanarkshire
ML6 0JG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

50 at £1Cakil Sarac
50.00%
Ordinary
50 at £1Stephen Richard Agnew
50.00%
Ordinary

Financials

Year2014
Net Worth£1,627
Cash£331
Current Liabilities£15,504

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Application to strike the company off the register (2 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(3 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(3 pages)
26 October 2012Registered office address changed from C/O C/O Fyfe Moir & Associates Ltd 58 Queens Road Aberdeen AB15 4YE United Kingdom on 26 October 2012 (1 page)
26 October 2012Director's details changed for Stephen Richard Agnew on 25 October 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Stephen Richard Agnew on 29 September 2011 (2 pages)
15 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 15 November 2011 (1 page)
14 November 2011Company name changed freelance euro services (mmdclv) LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-28
(1 page)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Stephen Richard Agnew on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Stephen Richard Agnew on 4 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 September 2009Appointment terminated secretary grant smith law practice (1 page)
27 August 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 May 2009Return made up to 04/05/09; full list of members (3 pages)
5 June 2008Return made up to 04/05/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 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)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)