Company NameFreelance Euro Services (Dcccxx) Limited
Company StatusDissolved
Company NumberSC240695
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 7 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 Michael Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address18 Cedar Gardens
Havant
Hampshire
PO9 2YJ
Secretary NameJanice Caroline Mills
NationalityBritish
StatusClosed
Appointed13 November 2007(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address18 Cedar Gardens
Havant
Hampshire
PO9 2YJ
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 £1Janice C. Mills
50.00%
Ordinary
50 at £1Michael Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£10,126
Current Liabilities£32,607

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (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)
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
(4 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
(4 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 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)
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)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 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
(4 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
(4 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
(4 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 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)
22 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 August 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)
19 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 July 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)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (6 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 Michael Mills 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 2010Director's details changed for Michael Mills on 5 December 2009 (2 pages)
4 January 2010Director's details changed for Michael Mills on 5 December 2009 (2 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)
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)
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)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (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)
17 February 2006Return made up to 05/12/05; full list of members (2 pages)
17 February 2006Return made up to 05/12/05; 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)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
30 December 2004Return 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)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Ad 11/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Ad 11/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
31 December 2003Director resigned (1 page)
31 December 2003Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2003Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2003Return made up to 05/12/03; full list of members (7 pages)
31 December 2003Director resigned (1 page)
31 December 2003Return made up to 05/12/03; full list of members (7 pages)
16 April 2003New director appointed (1 page)
16 April 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 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)