Company NameFreelance Euro Services (Dcclxviii) Limited
Company StatusDissolved
Company NumberSC240450
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date31 October 2014 (9 years, 5 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 NameThomas Anderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleSenior Planning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Loirston Crescent
Cove Bay
Aberdeen
AB12 3HH
Scotland
Secretary NameSara Cunningham Harkness Anderson
NationalityBritish
StatusClosed
Appointed19 November 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 31 October 2014)
RoleCompany Director
Correspondence Address30 Loirston Crescent
Cove Bay
Aberdeen
AB12 3HH
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

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

60 at £1Tom Anderson
60.00%
Ordinary
40 at £1Sara Anderson
40.00%
Ordinary

Financials

Year2014
Net Worth£4,380
Cash£8,265
Current Liabilities£12,849

Accounts

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

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 June 2014Application to strike the company off the register (3 pages)
25 June 2014Application to strike the company off the register (3 pages)
12 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Thomas Anderson on 2 December 2009 (2 pages)
7 January 2010Director's details changed for Thomas Anderson on 2 December 2009 (2 pages)
7 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Thomas Anderson on 2 December 2009 (2 pages)
7 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 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)
15 December 2008Return made up to 02/12/08; full list of members (3 pages)
15 December 2008Return made up to 02/12/08; full list of members (3 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 AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
25 February 2008Return made up to 02/12/07; full list of members (3 pages)
25 February 2008Return made up to 02/12/07; full list of members (3 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)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 January 2007Return made up to 02/12/06; full list of members (2 pages)
10 January 2007Return made up to 02/12/06; full list of members (2 pages)
17 February 2006Return made up to 02/12/05; full list of members (2 pages)
17 February 2006Return made up to 02/12/05; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 January 2005Return made up to 02/12/04; full list of members (6 pages)
4 January 2005Return made up to 02/12/04; full list of members (6 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2004Ad 12/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2004Ad 12/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Return made up to 02/12/03; full list of members (7 pages)
31 December 2003Director resigned (1 page)
31 December 2003Return made up to 02/12/03; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
6 December 2002Memorandum and Articles of Association (14 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2002Memorandum and Articles of Association (14 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (20 pages)
2 December 2002Incorporation (20 pages)