Company NameFreelance Euro Services (Dcclxx) Limited
DirectorJeffrey Pearce
Company StatusActive
Company NumberSC240452
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 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 NameJeffrey Pearce
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Eston
Middlesbrough
Cleveland
TS6 9EH
Secretary NameJoanne Pearce
NationalityBritish
StatusCurrent
Appointed10 January 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address189 Slade Lane
Levenshulme
Manchester
Lancashire
M19 2AE
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
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(5 years, 1 month after company formation)
Appointment Duration6 days (resigned 10 January 2008)
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

100 at £1Jeffrey Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth£250,553
Cash£246,123
Current Liabilities£27,173

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

11 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
4 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
17 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
3 December 2016Confirmation statement made on 2 December 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)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 5 April 2014 (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)
28 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 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)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 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)
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)
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)
8 January 2010Director's details changed for Jeffrey Pearce on 2 December 2009 (2 pages)
8 January 2010Director's details changed for Jeffrey Pearce on 2 December 2009 (2 pages)
8 January 2010Director's details changed for Jeffrey Pearce on 2 December 2009 (2 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 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)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (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)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 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)
22 February 2006Return made up to 02/12/05; full list of members (2 pages)
22 February 2006Return made up to 02/12/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 December 2004Return made up to 02/12/04; full list of members (6 pages)
23 December 2004Return made up to 02/12/04; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 December 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 02/12/03; full list of members (8 pages)
30 December 2003Return made up to 02/12/03; full list of members (8 pages)
30 December 2003Director resigned (1 page)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
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 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2002Memorandum and Articles of Association (15 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2002Memorandum and Articles of Association (15 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (20 pages)
2 December 2002Incorporation (20 pages)