Company NameRb Measurement Services Limited
Company StatusDissolved
Company NumberSC323047
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date24 July 2019 (4 years, 9 months ago)
Previous NameFreelance Euro Services (Mmdccxciii) 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 Ross Bradley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(5 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 24 July 2019)
RoleMetering Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHayden Durno
Inverurie
Aberdeenshire
AB51 5ER
Scotland
Secretary NameJeanette Bradley
NationalityBritish
StatusClosed
Appointed14 November 2007(6 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 24 July 2019)
RoleCompany Director
Correspondence Address15 Osprey Road
Montrose
Angus
DD10 9FJ
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 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
Appointed08 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£43,993
Cash£72,236
Current Liabilities£43,254

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

24 July 2019Final Gazette dissolved following liquidation (1 page)
24 April 2019Return of final meeting of voluntary winding up (3 pages)
2 May 2018Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 2 May 2018 (2 pages)
2 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-27
(1 page)
16 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
16 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 June 2015Director's details changed for Mr Ross Bradley on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Director's details changed for Mr Ross Bradley on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Ross Bradley on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Ross Bradley on 8 May 2011 (3 pages)
23 May 2011Director's details changed for Ross Bradley on 8 May 2011 (3 pages)
23 May 2011Director's details changed for Ross Bradley on 8 May 2011 (3 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)
3 June 2010Director's details changed for Ross Bradley on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ross Bradley on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ross Bradley on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 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)
3 December 2007Company name changed freelance euro services (mmdccxc iii) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmdccxc iii) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 May 2007Incorporation (21 pages)
8 May 2007Incorporation (21 pages)