Company NameFreelance Euro Services (Clxxii) Limited
Company StatusDissolved
Company NumberSC217509
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date4 October 2018 (5 years, 6 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 NameMr Ben Gardner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleDrilling Engineer
Country of ResidenceUnited Kingdom
Correspondence Address184 Mid Stocket Road
Aberdeen
AB15 5HS
Scotland
Secretary NameHazel Ruth Gardner
NationalityBritish
StatusClosed
Appointed23 November 2007(6 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 04 October 2018)
RoleIT Project Manager
Correspondence Address184 Mid Stocket Road
Aberdeen
Aberdeenshire
AB15 5HS
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

Contact

Websitefreelance-euro.com

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ben Gardner
50.00%
Ordinary
50 at £1Hazel Ruth Gardner
50.00%
Ordinary

Financials

Year2014
Net Worth£114,178
Cash£96,032
Current Liabilities£1,312

Accounts

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

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Return of final meeting of voluntary winding up (9 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 November 2016Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 28 November 2016 (2 pages)
28 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-04
(1 page)
28 November 2016Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 28 November 2016 (2 pages)
28 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-04
(1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
21 January 2014Amended accounts made up to 5 April 2012 (5 pages)
21 January 2014Amended accounts made up to 5 April 2012 (5 pages)
21 January 2014Amended accounts made up to 5 April 2012 (5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2010Director's details changed for Ben Gardner on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Ben Gardner 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 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 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 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)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 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 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 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)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 April 2006Director's particulars changed (1 page)
14 April 2006Director's particulars changed (1 page)
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)
22 April 2005Return made up to 29/03/05; full list of members (7 pages)
22 April 2005Return made up to 29/03/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 April 2004Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2004Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Return made up to 29/03/04; full list of members (6 pages)
6 April 2004Return made up to 29/03/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 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)
6 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 July 2002Total 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)
27 February 2002Resolutions
  • RES13 ‐ Reclassify shares 29/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclassify shares 29/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
17 January 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
17 January 2002Accounting 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)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
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)