Company NameFreelance Euro Services (Cclxx) Limited
DirectorUduma Lebbe Mohamed Sharriff
Company StatusActive
Company NumberSC218425
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUduma Lebbe Mohamed Sharriff
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySri Lankan
StatusCurrent
Appointed24 April 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2c Kirklea Gardens
Kirkbrae
Aberdeen
AB15 9SQ
Scotland
Secretary NameImaad Shariff
NationalityBritish
StatusCurrent
Appointed06 November 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address2c Kirklea Gardens
Kirk Brae
Aberdeen
AB15 9SQ
Scotland
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 Address4 Kingshill Park, Venture Drive
Arnhall Business Park
Westhill
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Uduma Lebbe Mohamed Shariff
100.00%
Ordinary

Financials

Year2014
Net Worth£192,899
Cash£40,044
Current Liabilities£1,331

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

5 January 2024Micro company accounts made up to 5 April 2023 (5 pages)
5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 5 April 2022 (5 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 4 Kingshill Park, Venture Drive Arnhall Business Park Westhill AB32 6FL on 17 January 2023 (1 page)
27 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 5 April 2021 (5 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
26 June 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)
19 December 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)
5 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 5 April 2017 (6 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
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)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 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)
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)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 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)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 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 2014Secretary's details changed for Imaad Shariff on 24 April 2014 (1 page)
30 April 2014Secretary's details changed for Imaad Shariff on 24 April 2014 (1 page)
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)
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)
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)
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)
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)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 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)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 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 Uduma Lebbe Mohamed Sharriff on 24 April 2010 (2 pages)
12 May 2010Director's details changed for Uduma Lebbe Mohamed Sharriff on 24 April 2010 (2 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 May 2009Director's change of particulars / udma sharriff / 24/04/2009 (1 page)
7 May 2009Director's change of particulars / udma sharriff / 24/04/2009 (1 page)
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)
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)
15 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)
15 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 2008Capitals not rolled up (1 page)
12 August 2008Capitals not rolled up (1 page)
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)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 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)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 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)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 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)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 February 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 (6 pages)
27 April 2005Return made up to 24/04/05; full list of members (6 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)
3 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 December 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)
7 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 June 2002Return made up to 24/04/02; full list of members (6 pages)
19 June 2002Return made up to 24/04/02; full list of members (6 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 24/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Reclass shares 24/03/01
(1 page)
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 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)