Company NameFreelance Euro Services (Xxxi) Limited
Company StatusDissolved
Company NumberSC216616
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Graham Begg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleProject Management Services
Country of ResidenceUnited Kingdom
Correspondence Address47 The Orchard
Pity Me
Durham
County Durham
DH1 5DA
Secretary NameLesley Waller Begg
NationalityBritish
StatusClosed
Appointed05 November 2007(6 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address47 The Orchard
Pity Me
Durham
DH1 5DA
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
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 £1Mr Graham Begg
60.00%
Ordinary
40 at £1Lesley Waller Begg
40.00%
Ordinary

Financials

Year2014
Net Worth£153,003
Cash£4,583
Current Liabilities£6,609

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
26 September 2019Micro company accounts made up to 5 April 2019 (5 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 5 April 2018 (5 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
27 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 September 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)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • 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)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 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)
22 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 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 2010Director's details changed for Mr Graham Begg 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 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Graham Begg on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Graham Begg on 9 March 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 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)
11 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • ELRES ‐ Elective resolution
  • 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)
9 April 2008Return made up to 09/03/08; full list of members (3 pages)
9 April 2008Return made up to 09/03/08; full list of members (3 pages)
8 April 2008Director's change of particulars / graham begg / 09/03/2008 (1 page)
8 April 2008Director's change of particulars / graham begg / 09/03/2008 (1 page)
8 April 2008Secretary's change of particulars / lesley waller begg / 09/03/2008 (1 page)
8 April 2008Secretary's change of particulars / lesley waller begg / 09/03/2008 (1 page)
31 March 2008Secretary's change of particulars / lesley waller begg / 09/03/2008 (1 page)
31 March 2008Director's change of particulars / graham begg / 09/03/2008 (1 page)
31 March 2008Director's change of particulars / graham begg / 09/03/2008 (1 page)
31 March 2008Secretary's change of particulars / lesley waller begg / 09/03/2008 (1 page)
7 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption full accounts made up to 5 April 2007 (5 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 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)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 April 2006Return made up to 09/03/06; full list of members (2 pages)
14 April 2006Return made up to 09/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 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 (6 pages)
8 April 2005Return made up to 09/03/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 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)
20 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 March 2003Return made up to 09/03/03; full list of members (6 pages)
12 March 2003Return made up to 09/03/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 April 2002Return made up to 09/03/02; full list of members (6 pages)
2 April 2002Return made up to 09/03/02; full list of members (6 pages)
25 February 2002Resolutions
  • RES13 ‐ Re-class of shares 09/03/01
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Re-class of shares 09/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
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 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)