Company NameFreelance Euro Services (Cclxv) Limited
Company StatusDissolved
Company NumberSC218420
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date6 October 2020 (3 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 Steven Mark Warner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCustom Software Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Puttney Drive
Sittingbourne
Kent
ME10 2SJ
Secretary NameKerry Warner
NationalityBritish
StatusClosed
Appointed05 November 2007(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address1 Puttney Drive
Sittingbourne
Kent
ME10 2SJ
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 67 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

50 at £1Kerry Warner
50.00%
Ordinary
50 at £1Steven Mark Warner
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,963
Current Liabilities£75,876

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
10 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 5 April 2017 (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 April 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (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)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 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)
27 January 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
27 January 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
27 January 2015Amended total exemption small company accounts made up to 5 April 2014 (5 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 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)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 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)
20 February 2013Amended accounts made up to 5 April 2012 (5 pages)
20 February 2013Amended accounts made up to 5 April 2012 (5 pages)
20 February 2013Amended accounts made up to 5 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 December 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)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 May 2010Director's details changed for Steven Mark Warner 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 Steven Mark Warner on 24 April 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 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 (4 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (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 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 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)
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)
28 April 2005Return made up to 24/04/05; full list of members (7 pages)
28 April 2005Return made up to 24/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total 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)
26 May 2004Ad 16/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2004Ad 16/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (6 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)
4 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 September 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 shares 24/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 24/03/01
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
10 December 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)