Company NameFreelance Euro Services (Xcvi) Limited
Company StatusDissolved
Company NumberSC217433
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Muir McInnes Paterson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleHse Mgmt
Country of ResidenceScotland
Correspondence Address50 Grant Road
Banchory
Aberdeenshire
AB31 5UU
Scotland
Secretary NameDuncan Muir Paterson
NationalityBritish
StatusClosed
Appointed20 November 2007(6 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 31 July 2018)
RoleH S E Adviser
Correspondence Address50 Grant Road
Banchory
Kincardineshire
AB31 5UU
Scotland
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

Contact

Telephone01224 585599
Telephone regionAberdeen

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Muir Paterson
50.00%
Ordinary A1
1 at £1Muir Paterson
50.00%
Ordinary A2

Financials

Year2014
Net Worth£77,573
Cash£58,850
Current Liabilities£35

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
19 December 2017Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page)
19 December 2017Previous accounting period extended from 5 April 2017 to 30 April 2017 (1 page)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
13 January 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 13 January 2011 (1 page)
3 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 20 December 2010 (1 page)
30 March 2010Director's details changed for Mr Muir Mcinnes Paterson on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Muir Mcinnes Paterson 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 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 April 2009Return made up to 29/03/09; full list of members (3 pages)
13 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)
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 2008Director's change of particulars / muir paterson / 29/03/2008 (2 pages)
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)
24 April 2008Director's change of particulars / muir paterson / 29/03/2008 (2 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)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
8 May 2007Return made up to 29/03/07; full list of members (3 pages)
8 May 2007Return made up to 29/03/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 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)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
14 April 2005Return made up to 29/03/05; full list of members (6 pages)
14 April 2005Return made up to 29/03/05; full list of members (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)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
26 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 October 2003Total 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)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES13 ‐ Re-class shares 29/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Re-class shares 29/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director 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)
18 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
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)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)