About

Registered Number: SC304586
Date of Incorporation: 27/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: 5 Beech Grove, Inverurie, Aberdeenshire, AB51 5TD

 

Freeboard Design Ltd was registered on 27 June 2006 with its registered office in Aberdeenshire, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Williamson, Jayne, Williamson, Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Jayne 19 July 2006 - 1
WILLIAMSON, Douglas 27 June 2006 06 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 16 August 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 July 2015
CH03 - Change of particulars for secretary 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AD01 - Change of registered office address 02 July 2015
AA - Annual Accounts 10 February 2015
RESOLUTIONS - N/A 19 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2014
SH08 - Notice of name or other designation of class of shares 19 December 2014
SH08 - Notice of name or other designation of class of shares 19 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 16 March 2012
SH01 - Return of Allotment of shares 06 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
225 - Change of Accounting Reference Date 24 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.