Company NamePRB Measurement Services Limited
Company StatusDissolved
Company NumberSC325819
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date23 January 2021 (3 years, 3 months ago)
Previous NameFreelance Euro Services (Mmdccci) Limited

Business Activity

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

Directors

Secretary NameLouise Dianne Buchan
NationalityBritish
StatusClosed
Appointed02 November 2007(4 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 January 2021)
RoleCompany Director
Correspondence Address17 Castleview Court
Kintore
Aberdeenshire
AB51 0SF
Scotland
Director NamePaul Richard Buchan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(4 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 January 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Castleview Court
Kintore
Aberdeenshire
AB51 0SF
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 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
Appointed20 June 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Louise Dianne Buchan
50.00%
Ordinary
50 at £1Paul Richard Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£78,778
Cash£90,819
Current Liabilities£25,794

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 January 2021Final Gazette dissolved following liquidation (1 page)
23 October 2020Final account prior to dissolution in MVL (final account attached) (12 pages)
23 July 2019Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 23 July 2019 (2 pages)
15 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
(1 page)
20 July 2018Micro company accounts made up to 5 April 2018 (4 pages)
23 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 July 2017Registered office address changed from PO Box AB10 1XD 2nd Floor, Thistle House 24 Thistle Street Aberdeen Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 12 July 2017 (1 page)
12 July 2017Registered office address changed from PO Box AB10 1XD 2nd Floor, Thistle House 24 Thistle Street Aberdeen Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 12 July 2017 (1 page)
7 July 2017Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeensc AB10 1XD Scotland to PO Box AB10 1XD 2nd Floor, Thistle House 24 Thistle Street Aberdeen on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 2nd Floor Thistle House 24 Thistle Street Aberdeensc AB10 1XD Scotland to PO Box AB10 1XD 2nd Floor, Thistle House 24 Thistle Street Aberdeen on 7 July 2017 (1 page)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeensc AB10 1XD on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeensc AB10 1XD on 22 June 2017 (1 page)
19 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
19 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen 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 AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 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)
1 July 2010Director's details changed for Paul Richard Buchan on 20 June 2010 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Paul Richard Buchan on 20 June 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 July 2008Registered office changed on 09/07/2008 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)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
3 December 2007Company name changed freelance euro services (mmdccci ) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmdccci ) 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)
23 July 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
23 July 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
20 June 2007Incorporation (21 pages)
20 June 2007Incorporation (21 pages)