Company NameFreelance Euro Services (XXX) Limited
Company StatusDissolved
Company NumberSC216615
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Sharon Miller Anstee
NationalityBritish
StatusClosed
Appointed09 December 2007(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressArdmore 103 Inchgarth Road
Pitfodels, Cults
Aberdeen
AB15 9NX
Scotland
Director NameMr Nicholas Anstee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(16 years after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Director NameMr Nicholas York Anstee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mr D Y Anstee Hillview Road
Cults
Aberdeen
AB15 9HA
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Sharon Miller Anstee
60.00%
Ordinary
40 at £1Nicholas York Anstee
40.00%
Ordinary

Financials

Year2014
Net Worth-£1,582
Cash£21
Current Liabilities£2,292

Accounts

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

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (1 page)
30 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
16 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 April 2017Confirmation statement made on 17 March 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 17 March 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Appointment of Mr Nicholas Anstee as a director (2 pages)
23 March 2017Appointment of Mr Nicholas Anstee as a director (2 pages)
17 March 2017Appointment of Mr Nicholas Anstee as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Nicholas Anstee as a director on 17 March 2017 (2 pages)
9 March 2017Termination of appointment of Nicholas York Anstee as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Nicholas York Anstee as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Nicholas York Anstee as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Nicholas York Anstee as a director on 9 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 March 2015Director's details changed for Mr Nicholas York Anstee on 24 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Nicholas York Anstee on 24 March 2015 (2 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 January 2013Amended accounts made up to 5 April 2012 (5 pages)
8 January 2013Amended accounts made up to 5 April 2012 (5 pages)
8 January 2013Amended accounts made up to 5 April 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 March 2011Secretary's details changed for Sharon Miller Anstee on 9 March 2011 (2 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Nicholas York Anstee on 9 March 2011 (3 pages)
23 March 2011Secretary's details changed for Sharon Miller Anstee on 9 March 2011 (2 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Nicholas York Anstee on 9 March 2011 (3 pages)
23 March 2011Director's details changed for Nicholas York Anstee on 9 March 2011 (3 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Secretary's details changed for Sharon Miller Anstee on 9 March 2011 (2 pages)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Nicholas York Anstee on 9 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Nicholas York Anstee on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Nicholas York Anstee on 9 March 2010 (2 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)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 March 2009Return made up to 09/03/09; 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)
8 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Director's change of particulars / nicholas anstee / 09/03/2008 (1 page)
31 March 2008Director's change of particulars / nicholas anstee / 09/03/2008 (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
28 April 2006Return made up to 09/03/06; full list of members (2 pages)
28 April 2006Return made up to 09/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 March 2003Return made up to 09/03/03; no change of members (6 pages)
19 March 2003Return made up to 09/03/03; no change of members (6 pages)
22 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 March 2002Return made up to 09/03/02; full list of members (6 pages)
20 March 2002Return made up to 09/03/02; full list of members (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
25 February 2002Resolutions
  • RES13 ‐ Reclass shares 09/03/01
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Reclass shares 09/03/01
(1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
30 November 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
30 November 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)