Company NameFreelance Euro Services (Dccxv) Limited
DirectorRobert Charles Franklin
Company StatusActive
Company NumberSC235531
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 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 Robert Charles Franklin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address4 Dewberry Close
Bishop Cuthbert
Hartlepool
TS26 0WE
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleAccountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameJulie Sarah Totten
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 The Square
Torphins
Banchory
Aberdeenshire
Secretary NameLesley Goodrick
NationalityBritish
StatusResigned
Appointed28 October 2007(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 16 November 2016)
RoleCompany Director
Correspondence Address69 Kildale Grove
Hartlepool
Cleveland
TS25 2AS
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed16 August 2002(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

60 at £1Robert Franklin
60.00%
Ordinary
40 at £1Lesley Goodrick
40.00%
Ordinary

Financials

Year2014
Net Worth£404,060
Cash£109,582
Current Liabilities£18,086

Accounts

Latest Accounts5 April 2021 (3 years ago)
Next Accounts Due5 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 October

Returns

Latest Return21 November 2022 (1 year, 5 months ago)
Next Return Due5 December 2023 (overdue)

Filing History

30 December 2022Previous accounting period extended from 5 April 2022 to 5 October 2022 (1 page)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 5 April 2021 (5 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 5 April 2020 (5 pages)
26 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (6 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 November 2016Termination of appointment of Lesley Goodrick as a secretary on 16 November 2016 (1 page)
24 November 2016Termination of appointment of Lesley Goodrick as a secretary on 16 November 2016 (1 page)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 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)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
1 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Robert Charles Franklin on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Robert Charles Franklin on 16 August 2010 (2 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
20 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share allotment approved 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 ‐ Share allotment approved 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)
21 May 2008Registered office changed on 21/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshrie AB11 7SL (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshrie AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 September 2006Return made up to 16/08/06; full list of members (2 pages)
21 September 2006Return made up to 16/08/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 August 2005Return made up to 16/08/05; full list of members (6 pages)
18 August 2005Return made up to 16/08/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
3 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 September 2003New secretary appointed (1 page)
3 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 September 2003New secretary appointed (1 page)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
11 November 2002New director appointed (1 page)
11 November 2002New director appointed (1 page)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)