Company NameFreelance Euro Services (Dcccxlix) Limited
Company StatusDissolved
Company NumberSC240725
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date12 September 2014 (9 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 NameGraham Urquhart Heron
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(4 months after company formation)
Appointment Duration11 years, 5 months (closed 12 September 2014)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Sutherland Street
Helensburgh
Argyll & Bute
G84 8EN
Scotland
Secretary NameJian Heron
NationalityBritish
StatusClosed
Appointed22 November 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 12 September 2014)
RoleCompany Director
Correspondence Address9 Sutherland Street
Helensburgh
Dunbartonshire
G84 8EN
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

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 £1Graham Heron
50.00%
Ordinary
50 at £1Jian Heron
50.00%
Ordinary

Financials

Year2014
Net Worth£4,132
Cash£10,094
Current Liabilities£16,252

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
20 September 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2013Application to strike the company off the register (3 pages)
6 September 2013Application to strike the company off the register (3 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(4 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(4 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(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 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 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 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Graham Urquhart Heron on 5 December 2009 (2 pages)
4 January 2010Director's details changed for Graham Urquhart Heron 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 Graham Urquhart Heron on 5 December 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 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)
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)
22 May 2008Registered office changed on 22/05/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
22 May 2008Registered office changed on 22/05/2008 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)
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)
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)
5 January 2008Secretary resigned (1 page)
5 January 2008New secretary appointed (1 page)
5 January 2008Secretary resigned (1 page)
5 January 2008New secretary appointed (1 page)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 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)
12 April 2006Return made up to 05/12/05; full list of members (2 pages)
12 April 2006Return made up to 05/12/05; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 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 (6 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
28 October 2004Ad 14/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2004Ad 14/05/04--------- £ si 98@1=98 £ ic 2/100 (2 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)
13 February 2004Return made up to 05/12/03; full list of members (6 pages)
13 February 2004New director appointed (1 page)
13 February 2004Return made up to 05/12/03; full list of members (6 pages)
13 February 2004New director appointed (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 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)
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)
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)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Incorporation (18 pages)