Company NameFreelance Euro Services (Lxxxiv) Limited
Company StatusDissolved
Company NumberSC217421
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date9 September 2017 (6 years, 6 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 NameRobert Storton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressDown Park Lodge
Sandy Lane, Crawley Down
West Sussex
RH10 4HU
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 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 66 years ago)
NationalityBritish
StatusResigned
Appointed29 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
Appointed29 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
Appointed29 March 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 06 June 2008)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressTitanium
1 Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2012
Net Worth£100
Cash£10,312
Current Liabilities£102,777

Accounts

Latest Accounts5 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Notice of final meeting of creditors (3 pages)
9 June 2017Notice of final meeting of creditors (3 pages)
21 October 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 21 October 2013 (2 pages)
27 August 2013Court order notice of winding up (1 page)
27 August 2013Notice of winding up order (1 page)
27 August 2013Court order notice of winding up (1 page)
27 August 2013Notice of winding up order (1 page)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-01
  • GBP 100
(3 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-01
  • GBP 100
(3 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 March 2010Director's details changed for Robert Storton on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Robert Storton on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Share allotment approved 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
20 June 2008Appointment terminated secretary grant smith law practice (1 page)
20 June 2008Appointment terminated secretary grant smith law practice (1 page)
20 May 2008Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 May 2008Registered office changed on 20/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
28 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 April 2006Return made up to 29/03/06; 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)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 June 2003Return made up to 29/03/03; full list of members (6 pages)
8 June 2003Return made up to 29/03/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (1 page)
27 February 2002Resolutions
  • RES13 ‐ Re-class shares 29/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Re-class shares 29/03/01
(1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 December 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)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)