Company NameFreelance Euro Services (Dcccxxvii) Limited
Company StatusDissolved
Company NumberSC240700
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date9 August 2023 (7 months, 3 weeks 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 Colin James Alexander Gibson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(4 months after company formation)
Appointment Duration20 years, 4 months (closed 09 August 2023)
RoleMaterials Controller
Country of ResidenceUnited Kingdom
Correspondence Address46 Wallacebrae Road
Aberdeen
Grampian
AB22 8YQ
Scotland
Secretary NameJacqueline Gibson
NationalityBritish
StatusClosed
Appointed18 November 2007(4 years, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 09 August 2023)
RoleCompany Director
Correspondence Address46 Wallacebrae Road
Danestone
Aberdeen
Aberdeenshire
AB22 8YQ
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 AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Colin Gibson
50.00%
Ordinary
50 at £1Jacqueline Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£55,785
Cash£45,936
Current Liabilities£20,228

Accounts

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

Filing History

9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 5 April 2020 (5 pages)
11 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 5 April 2018 (5 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
28 June 2017Micro company accounts made up to 5 April 2017 (5 pages)
10 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 October 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
(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)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 December 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)
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
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)
5 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 5 April 2013 (7 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)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (5 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)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 September 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)
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)
4 January 2010Director's details changed for Colin James Alexander Gibson on 5 December 2009 (2 pages)
4 January 2010Director's details changed for Colin James Alexander Gibson 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 Colin James Alexander Gibson on 5 December 2009 (2 pages)
4 January 2010Annual return made up to 5 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)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 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 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 July 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 5 April 2007 (5 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)
23 April 2008Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 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)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 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)
13 April 2006Return made up to 05/12/05; full list of members (2 pages)
13 April 2006Return made up to 05/12/05; full list of members (2 pages)
12 April 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
12 April 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (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)
31 December 2003Return made up to 05/12/03; full list of members (7 pages)
31 December 2003Return made up to 05/12/03; full list of members (7 pages)
31 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
21 May 2003New director appointed (1 page)
21 May 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 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Incorporation (18 pages)