Company NameScot-Projects Limited
Company StatusDissolved
Company NumberSC323058
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)
Previous NameFreelance Euro Services (Mmdcclxxxvi) 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 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
Director NameMr John Murray Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2013)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address158d Queens Road
Aberdeen
AB15 6WF
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
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2010)
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
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£36,047
Current Liabilities£105,368

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Order of court for early dissolution (1 page)
11 May 2016Order of court for early dissolution (1 page)
10 March 2015Termination of appointment of John Murray Scott as a director on 13 December 2013 (2 pages)
10 March 2015Termination of appointment of John Murray Scott as a director on 13 December 2013 (2 pages)
18 February 2014Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL on 18 February 2014 (3 pages)
18 February 2014Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL on 18 February 2014 (3 pages)
17 February 2014Court order notice of winding up (1 page)
17 February 2014Notice of winding up order (1 page)
17 February 2014Notice of winding up order (1 page)
17 February 2014Court order notice of winding up (1 page)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 May 2013Director's details changed for Mr John Murray Scott on 24 October 2012 (2 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
(3 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
(3 pages)
23 May 2013Director's details changed for Mr John Murray Scott on 24 October 2012 (2 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
(3 pages)
20 December 2012Amended accounts made up to 5 April 2011 (5 pages)
20 December 2012Amended accounts made up to 5 April 2011 (5 pages)
20 December 2012Amended accounts made up to 5 April 2011 (5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 November 2010Company name changed freelance euro services (mmdcclxxxvi) LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Company name changed freelance euro services (mmdcclxxxvi) LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 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 John Scott on 8 May 2010 (2 pages)
3 June 2010Director's details changed for John Scott 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 John Scott on 8 May 2010 (2 pages)
11 March 2010Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
11 March 2010Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
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)
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)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
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)
17 March 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
17 March 2008Secretary appointed grant smith law practice (1 page)
17 March 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
17 March 2008Secretary appointed grant smith law practice (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
6 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)