Company NameFreelance Euro Services (Cxxx) Limited
Company StatusDissolved
Company NumberSC217467
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date29 August 2019 (4 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 Steven James Bannerman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleStructural Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bleachfield Road
Bridge Of Don
Aberdeen
AB22 8RZ
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
Director NameMr Edwin Jeremy Murison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 week after company formation)
Appointment DurationResigned same day (resigned 05 April 2001)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ferryhill Place
Aberdeen
Grampian
AB11 7SE
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 Duration1 year, 9 months (resigned 23 October 2009)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Mr Steven Bannerman
50.00%
Ordinary
50 at £1Yvonne Bannerman
50.00%
Ordinary

Financials

Year2014
Net Worth£111,198
Cash£115,453
Current Liabilities£27,088

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 August 2019Final Gazette dissolved following liquidation (1 page)
29 May 2019Return of final meeting of voluntary winding up (3 pages)
7 April 2016Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (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 100
(3 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 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (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 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)
28 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 October 2013Total 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 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 18 January 2012 (1 page)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (6 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)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 March 2010Director's details changed for Mr Steven James Bannerman 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)
30 March 2010Director's details changed for Mr Steven James Bannerman on 29 March 2010 (2 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)
23 October 2009Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
23 October 2009Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
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)
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 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)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 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)
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)
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)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 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 (7 pages)
14 April 2005Return made up to 29/03/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 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)
21 April 2004Ad 13/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Ad 13/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 November 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)
15 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
15 January 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)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 29/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 29/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (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)
18 December 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)