Company NameFreelance Euro Services (Dccxlvii) Limited
Company StatusDissolved
Company NumberSC235563
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 9 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 NameJohn Stewart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address262 Great Western Road
Aberdeen
Aberdeenshire
AB10 6PJ
Scotland
Secretary NameBeverley Stewart
NationalityBritish
StatusClosed
Appointed29 November 2007(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address262 Great Western Road
Aberdeen
Aberdeenshire
AB10 6PJ
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

Websitefreelance-euro.com

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Beverley Stewart
50.00%
Ordinary
50 at £1Jon Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£16,860
Cash£49,428
Current Liabilities£41,012

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (2 pages)
18 April 2016Application to strike the company off the register (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
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 (7 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (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)
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)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (13 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)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 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)
23 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 5 April 2011 (6 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)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for John Stewart on 16 August 2010 (2 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for John Stewart on 16 August 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
27 August 2009Return made up to 16/08/09; full list of members (3 pages)
22 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Resolved to allot and issue 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)
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)
22 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Resolved to allot and issue 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)
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)
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)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 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)
11 October 2006Return made up to 16/08/06; full list of members (2 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)
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
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
20 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 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)
23 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 December 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)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 September 2003New secretary appointed (1 page)
2 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)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)