Company NameFreelance Euro Services (Ccxcv) Limited
Company StatusDissolved
Company NumberSC218450
CategoryPrivate Limited Company
Incorporation Date24 April 2001(22 years, 11 months ago)
Dissolution Date22 September 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 NameAlexander Maclean
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Loch Awe
St Leonards
East Kilbride
G74 2EW
Scotland
Secretary NameShelagh Watson Maclean
NationalityBritish
StatusClosed
Appointed01 November 2007(6 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address78 Loch Awe
St Leonards
East Kilbride
Lanarkshire
G74 2EW
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 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 £1Alexander Maclean
55.00%
Ordinary
45 at £1Shelagh Watson Maclean
45.00%
Ordinary

Financials

Year2014
Net Worth£213,791
Cash£130,241
Current Liabilities£32,761

Accounts

Latest Accounts5 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 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)
30 August 2017Micro company accounts made up to 5 April 2017 (5 pages)
30 August 2017Micro company accounts made up to 5 April 2017 (5 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)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 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)
24 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • 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)
5 May 2014Secretary's details changed for Sheila Watson Maclean on 24 April 2014 (1 page)
5 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Secretary's details changed for Sheila Watson Maclean on 24 April 2014 (1 page)
5 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 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)
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)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 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)
25 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 August 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)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 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 Alexander Maclean on 24 April 2010 (2 pages)
12 May 2010Director's details changed for Alexander Maclean on 24 April 2010 (2 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
18 May 2009Return made up to 24/04/09; full list of members (3 pages)
18 May 2009Return made up to 24/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 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 (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)
23 May 2007Return made up to 24/04/07; full list of members (2 pages)
23 May 2007Return made up to 24/04/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 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)
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)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 December 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)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2004Ad 04/04/04--------- £ 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 2004Ad 04/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 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)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 June 2002Return made up to 24/04/02; full list of members (6 pages)
20 June 2002Return made up to 24/04/02; full list of members (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
27 February 2002Resolutions
  • RES13 ‐ Re-class of shares 24/03/01
(1 page)
27 February 2002Resolutions
  • RES13 ‐ Re-class of shares 24/03/01
(1 page)
10 January 2002Director resigned (1 page)
10 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 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)