Company NameFreelance Euro Services (Cxlii) Limited
DirectorsDavid Smith and Patricia Olive Smith
Company StatusLiquidation
Company NumberSC217479
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address27 Wellington Grove
Cove
Aberdeen
AB12 3UU
Scotland
Director NameMrs Patricia Olive Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(17 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Wellington Grove
Cove
Aberdeen
AB12 3UU
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 NameLesley Michie
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2010)
RoleCompany Director
Correspondence Address22 Burnbanks Village
Cove Bay
Aberdeen
Aberdeenshire
AB12 3WN
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

Websitefreelance-euro.com

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

59 at £1David Smith
59.00%
Ordinary
41 at £1Pat Sim
41.00%
Ordinary

Financials

Year2014
Net Worth£160,074
Cash£43,286
Current Liabilities£25,803

Accounts

Latest Accounts16 March 2019 (5 years, 1 month ago)
Next Accounts Due16 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End16 March

Returns

Latest Return29 March 2018 (6 years ago)
Next Return Due12 April 2019 (overdue)

Filing History

5 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-02
(1 page)
5 April 2019Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 5 April 2019 (2 pages)
22 March 2019Micro company accounts made up to 16 March 2019 (4 pages)
22 March 2019Previous accounting period shortened from 5 April 2019 to 16 March 2019 (1 page)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
20 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
3 September 2018Director's details changed for Mr David Smith on 3 September 2018 (2 pages)
3 September 2018Change of details for Mr David Smith as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Change of details for Mrs Patricia Olive Smith as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mrs Patricia Olive Smith on 3 September 2018 (2 pages)
30 May 2018Appointment of Mrs Patricia Olive Smith as a director on 6 April 2018 (2 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
13 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 5 April 2016 (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)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 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)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 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)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 October 2012Total 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 2012Director's details changed for David Smith on 10 April 2012 (2 pages)
17 April 2012Director's details changed for David Smith on 10 April 2012 (2 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 July 2011 (1 page)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 June 2010Termination of appointment of Lesley Michie as a secretary (1 page)
16 June 2010Termination of appointment of Lesley Michie as a secretary (1 page)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for David Smith on 29 March 2010 (2 pages)
31 March 2010Director's details changed for David Smith on 29 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 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)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 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)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 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)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (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 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
18 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 April 2006Director's particulars changed (1 page)
14 April 2006Director's particulars changed (1 page)
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)
27 April 2005Return made up to 29/03/05; full list of members (6 pages)
27 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)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 June 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
9 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)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
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)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)