Company NameIsscon Services Ltd
Company StatusDissolved
Company NumberSC235548
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 7 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NameFreelance Euro Services (Dccxxxii) Limited

Business Activity

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

Directors

Director NameMr Ian Strachan Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(6 days after company formation)
Appointment Duration15 years, 11 months (closed 07 August 2018)
RolePlanning Engineer
Country of ResidenceScotland
Correspondence AddressLowood Lauriston
St. Cyrus
Montrose
Aberdeenshire
DD10 0DJ
Scotland
Secretary NameGillian Carol Smith
NationalityBritish
StatusClosed
Appointed14 November 2007(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 07 August 2018)
RoleCompany Director
Correspondence AddressLowood Lauriston
St. Cyrus
Montrose
Angus
DD10 0DJ
Scotland
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 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

Websitefreelanceworld.net
Telephone01224 585599
Telephone regionAberdeen

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gillian Smith
50.00%
Ordinary
50 at £1Ian Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£25,062
Cash£3,729
Current Liabilities£18,502

Accounts

Latest Accounts7 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End07 April

Filing History

22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 5 April 2017 (6 pages)
6 March 2017Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 6 Albert Street Aberdeen AB25 1XQ on 6 March 2017 (1 page)
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)
30 May 2016Total exemption small company accounts made up to 5 April 2016 (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)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (7 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)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 August 2013Secretary's details changed for Gillian Carol Smith on 10 August 2012 (2 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)
12 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
27 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Ian Strachan Smith on 14 August 2012 (2 pages)
3 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 February 2011Company name changed freelance euro services (dccxxxii) LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 September 2010Director's details changed for Ian Strachan Smith 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 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 August 2009Return made up to 16/08/09; 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)
26 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 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)
15 April 2008Registered office changed on 15/04/2008 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)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
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)
11 October 2006Return made up to 16/08/06; full list of members (2 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)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 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)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
9 January 2003New director appointed (1 page)
16 August 2002Incorporation (20 pages)