Company NameFreelance Euro Services (Cxix) Limited
Company StatusDissolved
Company NumberSC217456
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Frank McGurk
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleProcurement Specialist
Country of ResidenceUnited Kingdom
Correspondence Address54 Tantallon Drive
Coatbridge
ML5 2LY
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 67 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
Appointed22 November 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2011)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

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

Shareholders

70 at £1Frank Mcgurk
70.00%
Ordinary
30 at £1Margaret Mcgurk
30.00%
Ordinary

Financials

Year2014
Net Worth£94,120
Cash£116,916
Current Liabilities£23,873

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
22 December 2016Director's details changed for Mr Frank Mcgurk on 14 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Frank Mcgurk on 14 December 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2014 (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 100
(3 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 100
(3 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 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 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 April 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
18 April 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from 2/2 102 Craigpark Drive Glasgow G31 2NT Scotland on 18 April 2012 (1 page)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from 2/2 102 Craigpark Drive Glasgow G31 2NT Scotland on 18 April 2012 (1 page)
6 February 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 6 February 2012 (1 page)
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)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 January 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 5 April 2009 (5 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Secretary's details changed for Grant Smith Law Practice on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Grant Smith Law Practice on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Frank Mcgurk on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Frank Mcgurk on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
21 April 2009Return made up to 29/03/09; 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)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 May 2008Registered office changed on 19/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 May 2008Registered office changed on 19/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Director's change of particulars / frank mcgurk / 29/03/2008 (2 pages)
24 April 2008Director's change of particulars / frank mcgurk / 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)
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)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
8 May 2007Return made up to 29/03/07; full list of members (2 pages)
8 May 2007Return made up to 29/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 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)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 April 2005Return made up to 29/03/05; full list of members (6 pages)
13 April 2005Return made up to 29/03/05; full list of members (6 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total 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)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2004Ad 03/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2004Ad 03/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 July 2003Return made up to 29/03/03; full list of members (6 pages)
22 July 2003Return made up to 29/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 29/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 29/03/01
(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)
18 December 2001Director resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)