Company NameFreelance Euro Services (Dcclxiv) Limited
Company StatusDissolved
Company NumberSC240723
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date30 May 2023 (10 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 John McAulay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Rowanbank Road
Portlethen
Aberdeen
Aberdeenshire
AB12 4NX
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
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2015)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address116 Alexander Avenue
Largs
KA30 9EY
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

50 at £1John Mcaulay
50.00%
Ordinary
50 at £1Sandra Mcaulay
50.00%
Ordinary

Financials

Year2014
Net Worth£29,439
Cash£31,661
Current Liabilities£23,638

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

11 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
22 January 2019Registered office address changed from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland to 11 Rowanbank Road Portlethen Aberdeen AB12 4NX on 22 January 2019 (1 page)
11 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (7 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2016Micro company accounts made up to 5 April 2016 (5 pages)
14 December 2016Micro company accounts made up to 5 April 2016 (5 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6EX to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6EX to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
27 February 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 20 Cross Keys Close Brechin Angus DD9 6EX on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Grant Smith Law Practice as a secretary on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 20 Cross Keys Close Brechin Angus DD9 6EX on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Grant Smith Law Practice as a secretary on 27 February 2015 (1 page)
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
(4 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
(4 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
(4 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 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
(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)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 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 (6 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 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)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (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)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2010Director's details changed for John Mcaulay on 5 December 2009 (2 pages)
4 January 2010Secretary's details changed for Grant Smith Law Practice 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 John Mcaulay 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 John Mcaulay 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 2010Secretary's details changed for Grant Smith Law Practice on 5 December 2009 (2 pages)
4 January 2010Secretary's details changed for Grant Smith Law Practice on 5 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 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)
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)
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)
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 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 January 2007Return made up to 05/12/06; full list of members (2 pages)
4 January 2007Return made up to 05/12/06; full list of members (2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
22 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
22 March 2006Return made up to 05/12/05; full list of members (2 pages)
22 March 2006Return made up to 05/12/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 December 2004Return made up to 05/12/04; full list of members (6 pages)
23 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)
30 December 2003Return made up to 05/12/03; full list of members (7 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 2003Director resigned (1 page)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 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)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
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)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)