Company NameFreelance Euro Services (Dcccxv) Limited
Company StatusDissolved
Company NumberSC240691
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date23 January 2015 (9 years, 3 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 NameBarrie Alan Walter Daniels
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleContract/Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTudors
Sandisplatt Road, Maidenhead
Berkshire
SL6 4NA
Secretary NameJennifer Mary Daniels
NationalityBritish
StatusClosed
Appointed25 October 2007(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 23 January 2015)
RoleCompany Director
Correspondence AddressTudors
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
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

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 £1Barrie Alan Walter Daniels
50.00%
Ordinary
50 at £1Jennifer Daniels
50.00%
Ordinary

Financials

Year2014
Net Worth£24,295
Cash£28,072
Current Liabilities£4,069

Accounts

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

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2014Annual return made up to 5 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 5 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 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 July 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 (4 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (4 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (4 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2010Director's details changed for Barrie Alan Walter Daniels 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 2010Director's details changed for Barrie Alan Walter Daniels on 5 December 2009 (2 pages)
4 January 2010Director's details changed for Barrie Alan Walter Daniels on 5 December 2009 (2 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 December 2009Total 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)
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)
22 May 2008Registered office changed on 22/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 May 2008Registered office changed on 22/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire 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)
27 February 2008Return made up to 05/12/07; full list of members (3 pages)
27 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)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (5 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)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 05/12/05; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 05/12/05; full list of members (3 pages)
21 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 3/101 (1 page)
21 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 3/101 (1 page)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
5 January 2004Ad 05/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Ad 05/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 2004Return made up to 05/12/03; full list of members (7 pages)
5 January 2004Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2004Return made up to 05/12/03; full list of members (7 pages)
5 January 2004Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2004Director resigned (1 page)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
16 April 2003New director appointed (2 pages)
16 April 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)
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 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)