Company NameFreelance Euro Services (Cxxxv) Limited
Company StatusDissolved
Company NumberSC217472
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date12 September 2014 (9 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 NameWilliam Murray
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleE & I Const Engr
Country of ResidenceUnited Kingdom
Correspondence Address26 Milton Mains Road
Parkhall
Glasgow
G81 3NF
Scotland
Secretary NameEllen Murray
NationalityBritish
StatusClosed
Appointed23 November 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 12 September 2014)
RoleHousewife
Correspondence Address26 Milton Mains Road
Clydebank
Dunbartonshire
G81 3NF
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 NameEllen Murray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2007)
RoleHousewife
Correspondence Address26 Milton Mains Road
Clydebank
Dunbartonshire
G81 3NF
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

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Ellen Murray
50.00%
Ordinary
50 at £1William Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£33,360
Cash£21,847
Current Liabilities£20,061

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Previous accounting period shortened from 5 April 2014 to 30 April 2013 (4 pages)
26 November 2013Previous accounting period shortened from 5 April 2014 to 30 April 2013 (4 pages)
26 November 2013Previous accounting period shortened from 5 April 2014 to 30 April 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (7 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
(4 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
(4 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 March 2010Director's details changed for William Murray on 29 March 2010 (2 pages)
30 March 2010Director's details changed for William Murray 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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • 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\ (2 pages)
7 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 June 2008Appointment terminated director ellen murray (1 page)
18 June 2008Appointment terminated director ellen murray (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)
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 (4 pages)
24 April 2008Return made up to 29/03/08; full list of members (4 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)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 December 2007New secretary appointed;new director appointed (1 page)
6 December 2007New secretary appointed;new director appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 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)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 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)
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)
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)
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)
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)
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)
11 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclass of shares 29/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass of 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 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)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)