Company NameFreelance Euro Services (Ccxlii) Limited
DirectorGuy Hudson
Company StatusActive
Company NumberSC218397
CategoryPrivate Limited Company
Incorporation Date24 April 2001(22 years, 11 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 Guy Hudson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Village Farm
Church Minshull
Nantwich
Cheshire
CW5 6EG
Secretary NameTina Ruth Hudson
NationalityBritish
StatusCurrent
Appointed31 October 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address14 Village Farm
Church Minshull
Nantwich
Cheshire
CW5 6EG
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 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 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 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
Appointed24 April 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Guy Hudson
55.00%
Ordinary
45 at £1Tina Ruth Hudson
45.00%
Ordinary

Financials

Year2014
Net Worth£13,894
Cash£14,062
Current Liabilities£17,438

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

11 September 2020Micro company accounts made up to 5 April 2020 (5 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 5 April 2017 (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
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)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 April 2014Director's details changed for Guy Hudson on 24 April 2014 (2 pages)
30 April 2014Director's details changed for Guy Hudson on 24 April 2014 (2 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Secretary's details changed for Tina Ruth Hudson on 24 April 2014 (1 page)
30 April 2014Secretary's details changed for Tina Ruth Hudson on 24 April 2014 (1 page)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
12 May 2010Director's details changed for Guy Hudson on 24 April 2010 (2 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Guy Hudson on 24 April 2010 (2 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)
25 May 2009Return made up to 24/04/09; full list of members (3 pages)
25 May 2009Return made up to 24/04/09; 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)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 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)
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)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
22 May 2007Return made up to 24/04/07; 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)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
3 June 2004Return made up to 24/04/04; full list of members (6 pages)
22 April 2004Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 June 2003Return made up to 24/04/03; full list of members (6 pages)
8 June 2003Return made up to 24/04/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 June 2002Return made up to 24/04/02; full list of members (6 pages)
11 June 2002Return made up to 24/04/02; full list of members (6 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclass of shares 24/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass of shares 24/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
18 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
18 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New director appointed (2 pages)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)