Company NameFreelance Euro Services (Dcccviii) Limited
Company StatusDissolved
Company NumberSC240662
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date13 September 2022 (1 year, 6 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 Mark Conrad Copeland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleDocument Controller
Country of ResidenceUnited Kingdom
Correspondence Address93 St. Margaret's Crescent
Lossiemouth
Morayshire
IV31 6RF
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 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
Appointed05 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
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

50 at £1Mark Copeland
50.00%
Ordinary
50 at £1Sandra Copeland
50.00%
Ordinary

Financials

Year2014
Net Worth-£562
Current Liabilities£5,714

Accounts

Latest Accounts5 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

21 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
9 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 5 April 2016 (6 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 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 December 2011Director's details changed for Mark Conrad Copeland on 8 December 2011 (3 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
8 December 2011Director's details changed for Mark Conrad Copeland on 8 December 2011 (3 pages)
8 December 2011Director's details changed for Mark Conrad Copeland on 8 December 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
4 January 2010Director's details changed for Mark Conrad Copeland on 5 December 2009 (2 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mark Conrad Copeland on 5 December 2009 (2 pages)
4 January 2010Director's details changed for Mark Conrad Copeland on 5 December 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (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)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
30 May 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
30 May 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshrie AB11 7SL (1 page)
22 May 2008Registered office changed on 22/05/2008 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)
28 February 2008Return made up to 05/12/07; full list of members (3 pages)
28 February 2008Return made up to 05/12/07; 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)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
20 December 2006Return made up to 05/12/06; full list of members (2 pages)
20 December 2006Return made up to 05/12/06; full list of members (2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2006Return made up to 05/12/05; full list of members (2 pages)
15 March 2006Return made up to 05/12/05; full list of members (2 pages)
10 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
10 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
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)
4 January 2005Return made up to 05/12/04; full list of members (6 pages)
4 January 2005Return made up to 05/12/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
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)
30 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
30 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)