Company NameFreelance Euro Services (Cdlxxviii) Limited
DirectorGillian Lord
Company StatusActive
Company NumberSC223575
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Secretary NameGillian Lord
NationalityBritish
StatusCurrent
Appointed28 October 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressBogjoran
Craigton Road, Cults
Aberdeen
Aberdeenshire
AB15 9PQ
Scotland
Director NameMrs Gillian Lord
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(16 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
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
Director NameMr David John Lord
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleWell Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBogjoran
Craigton Road
Cults
Aberdeen
AB15 9PQ
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

Websitefreelance-euro.com

Location

Registered Address12 Traill Drive
Montrose
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David John Lord
50.00%
Ordinary
50 at £1Gillian Lord
50.00%
Ordinary

Financials

Year2014
Net Worth£541,770
Cash£2,571
Current Liabilities£18,745

Accounts

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

Returns

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

Charges

4 February 2016Delivered on: 17 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 urquhart court, 105 urquhart road, aberdeen. ABN125551.
Outstanding
1 May 2015Delivered on: 9 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 1 evolution housing development, aberdeen. ABN114079 and which subjects have a postal address of 1 urquhart court, 105 urquhart road, aberdeen.
Outstanding
28 April 2015Delivered on: 2 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 1 mearns street, aberdeen. Title number ABN107129.
Outstanding
29 April 2015Delivered on: 2 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22A james street, aberdeen. Title number ABN99336.
Outstanding
22 April 2015Delivered on: 1 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
6 March 2023Satisfaction of charge SC2235750002 in full (1 page)
6 March 2023Satisfaction of charge SC2235750003 in full (1 page)
16 February 2023Satisfaction of charge SC2235750001 in full (1 page)
2 February 2023Satisfaction of charge SC2235750004 in full (1 page)
25 January 2023Satisfaction of charge SC2235750005 in full (1 page)
29 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
2 June 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
6 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
30 September 2021Cessation of David John Lord as a person with significant control on 15 March 2021 (1 page)
30 September 2021Termination of appointment of David John Lord as a director on 15 March 2021 (1 page)
20 September 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
16 April 2021Change of details for Mr David John Lord as a person with significant control on 28 February 2021 (2 pages)
16 April 2021Change of details for Mrs Gillian Lord as a person with significant control on 28 February 2021 (2 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
16 October 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
26 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
23 May 2019Change of details for Mrs Gillian Lord as a person with significant control on 22 May 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
8 January 2018Amended total exemption small company accounts made up to 5 April 2016 (6 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
18 October 2017Notification of Gillian Lord as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Appointment of Mrs Gillian Lord as a director on 18 October 2017 (2 pages)
18 October 2017Notification of Gillian Lord as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Appointment of Mrs Gillian Lord as a director on 18 October 2017 (2 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Change of details for Mr David John Lord as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr David John Lord as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Traill Drive Montrose DD10 8SW on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Traill Drive Montrose DD10 8SW on 26 September 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 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)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
9 May 2015Registration of charge SC2235750004, created on 1 May 2015 (14 pages)
9 May 2015Registration of charge SC2235750004, created on 1 May 2015 (14 pages)
9 May 2015Registration of charge SC2235750004, created on 1 May 2015 (14 pages)
2 May 2015Registration of charge SC2235750002, created on 29 April 2015 (10 pages)
2 May 2015Registration of charge SC2235750002, created on 29 April 2015 (10 pages)
2 May 2015Registration of charge SC2235750003, created on 28 April 2015 (10 pages)
2 May 2015Registration of charge SC2235750003, created on 28 April 2015 (10 pages)
1 May 2015Registration of charge SC2235750001, created on 22 April 2015 (17 pages)
1 May 2015Registration of charge SC2235750001, created on 22 April 2015 (17 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for David John Lord on 24 September 2010 (2 pages)
21 October 2010Director's details changed for David John Lord on 24 September 2010 (2 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total 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)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 October 2008Return made up to 24/09/08; full list of members (3 pages)
3 October 2008Return made up to 24/09/08; full list of members (3 pages)
20 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Resolved to allot 98 ordinary shares of £1 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Resolved to allot 98 ordinary shares of £1 06/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(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)
12 November 2007Return made up to 24/09/07; full list of members (2 pages)
12 November 2007Return made up to 24/09/07; full list of members (2 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 November 2006Return made up to 24/09/06; full list of members (2 pages)
13 November 2006Return made up to 24/09/06; full list of members (2 pages)
13 April 2006Return made up to 24/09/05; full list of members (2 pages)
13 April 2006Return made up to 24/09/05; full list of members (2 pages)
12 April 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
12 April 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 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)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 September 2003Return made up to 24/09/03; full list of members (6 pages)
18 September 2003Return made up to 24/09/03; full list of members (6 pages)
13 December 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 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)
31 May 2002New director appointed (2 pages)
31 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 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
24 September 2001Incorporation (20 pages)
24 September 2001Incorporation (20 pages)