Company NameFreelance Euro Services (Cdlxxii) Limited
DirectorsGordon Swilinski and Aileen Swilinski
Company StatusActive
Company NumberSC223569
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Swilinski
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleWell Services Consultant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameAileen Swilinski
NationalityBritish
StatusCurrent
Appointed20 November 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Aileen Swilinski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed24 September 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 September 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Telephone01224 585599
Telephone regionAberdeen

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Aileen Swilinski
50.00%
Ordinary
50 at £1Gordon Swilinski
50.00%
Ordinary

Financials

Year2014
Net Worth£375,891
Cash£136,920
Current Liabilities£6,468

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2023Micro company accounts made up to 5 April 2023 (3 pages)
26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
6 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
21 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 21 September 2022 (1 page)
2 September 2022Micro company accounts made up to 5 April 2022 (3 pages)
8 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 5 April 2021 (4 pages)
8 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 5 April 2020 (4 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 September 2019Secretary's details changed for Aileen Swilinski on 1 March 2019 (1 page)
30 September 2019Director's details changed for Mr Gordon Swilinski on 1 March 2019 (2 pages)
26 July 2019Micro company accounts made up to 5 April 2019 (4 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 5 April 2018 (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
14 February 2017Appointment of Mrs Aileen Swilinski as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mrs Aileen Swilinski as a director on 14 February 2017 (2 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
6 February 2013Amended accounts made up to 5 April 2011 (4 pages)
6 February 2013Amended accounts made up to 5 April 2011 (4 pages)
6 February 2013Amended accounts made up to 5 April 2011 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Gordon Swilinski on 1 September 2010 (2 pages)
30 November 2010Director's details changed for Gordon Swilinski on 1 September 2010 (2 pages)
30 November 2010Director's details changed for Gordon Swilinski on 1 September 2010 (2 pages)
10 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 November 2010 (1 page)
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)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 November 2008Return made up to 24/09/08; full list of members (3 pages)
6 November 2008Return made up to 24/09/08; full list of members (3 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 May 2008Registered office changed on 20/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 May 2008Registered office changed on 20/05/2008 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)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
12 November 2007Return made up to 24/09/07; full list of members (3 pages)
12 November 2007Return made up to 24/09/07; full list of members (3 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)
13 November 2006Return made up to 24/09/06; full list of members (3 pages)
13 November 2006Return made up to 24/09/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
21 October 2004Return made up to 24/09/04; full list of members (6 pages)
21 October 2004Return made up to 24/09/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 September 2003Return made up to 24/09/03; full list of members (6 pages)
20 September 2003Return made up to 24/09/03; full list of members (6 pages)
17 December 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 December 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 July 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
17 January 2002Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
17 January 2002Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
24 September 2001Incorporation (20 pages)
24 September 2001Incorporation (20 pages)