Frieslick Jones Ltd was officially closed on 2020-09-22.
Frieslick Jones was a private limited company that was situated at 4 Seafield Drive East, Aberdeen, AB15 7UX, SCOTLAND. Its net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2018-09-13) was run by 1 director.
Director Laura J. who was appointed on 13 September 2018.
The company was classified as "technical testing and analysis" (71200).
According to the CH records, there was a name change on 2018-09-18 and their previous name was Frieflick Jones.
The latest confirmation statement was filed on 2019-09-12 and last time the accounts were filed was on 30 September 2019.
Frieslick Jones Ltd Address / Contact
Office Address
4 Seafield Drive East
Town
Aberdeen
Post code
AB15 7UX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC608105
Date of Incorporation
Thu, 13th Sep 2018
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Technical testing and analysis
End of financial Year
30th September
Company age
2 years old
Account next due date
Wed, 30th Jun 2021
Account last made up date
Mon, 30th Sep 2019
Next confirmation statement due date
Sat, 24th Oct 2020
Last confirmation statement dated
Thu, 12th Sep 2019
Company staff
Laura J.
Position: Director
Appointed: 13 September 2018
People with significant control
Laura J.
Notified on
13 September 2018
Nature of control:
75,01-100% shares
Company previous names
Frieflick Jones
September 18, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-09-30
Balance Sheet
Current Assets
9 317
Net Assets Liabilities
2 907
Other
Creditors
6 410
Net Current Assets Liabilities
2 907
Total Assets Less Current Liabilities
2 907
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, May 2020
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 30th September 2019
filed on: 7th, May 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th September 2019
filed on: 25th, September 2019
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 26th September 2018
filed on: 26th, September 2018
persons with significant control
Free Download
(2 pages)
AD01
Address change date: 26th September 2018. New Address: 4 Seafield Drive East Aberdeen AB15 7UX. Previous address: 6 Braeside Place Aberdeen AB15 7TU United Kingdom
filed on: 26th, September 2018
address
Free Download
(1 page)
CH01
On 26th September 2018 director's details were changed
filed on: 26th, September 2018
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 26th September 2018
filed on: 26th, September 2018
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 18th September 2018
filed on: 18th, September 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.