Company NameFreelance Euro Services (Dcccxliv) Limited
Company StatusDissolved
Company NumberSC240879
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date17 November 2016 (7 years, 5 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 NameAlexander Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 17 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarvig
Northburn Avenue
Aberdeen
AB15 6AH
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusClosed
Appointed04 January 2008(5 years after company formation)
Appointment Duration8 years, 10 months (closed 17 November 2016)
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 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
Appointed09 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
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
South Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£182,766
Cash£52,789
Current Liabilities£19,669

Accounts

Latest Accounts9 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Return of final meeting of voluntary winding up (3 pages)
17 August 2016Return of final meeting of voluntary winding up (3 pages)
21 July 2015Total exemption small company accounts made up to 9 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 9 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 9 April 2015 (6 pages)
20 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-09
(1 page)
20 April 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 20 April 2015 (2 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2013Annual return made up to 9 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 9 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 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 9 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)
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)
29 December 2009Director's details changed for Alexander Smith on 9 December 2009 (2 pages)
29 December 2009Secretary's details changed for Grant Smith Law Practice on 9 December 2009 (1 page)
29 December 2009Director's details changed for Alexander Smith on 9 December 2009 (2 pages)
29 December 2009Secretary's details changed for Grant Smith Law Practice on 9 December 2009 (1 page)
29 December 2009Secretary's details changed for Grant Smith Law Practice on 9 December 2009 (1 page)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Alexander Smith on 9 December 2009 (2 pages)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 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)
6 January 2009Return made up to 09/12/08; full list of members (3 pages)
6 January 2009Return made up to 09/12/08; full list of members (3 pages)
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 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 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)
11 March 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
11 March 2008Secretary appointed grant smith law practice (1 page)
11 March 2008Secretary appointed grant smith law practice (1 page)
11 March 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
29 February 2008Return made up to 09/12/07; full list of members (3 pages)
29 February 2008Return made up to 09/12/07; 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)
5 February 2007Return made up to 09/12/06; full list of members (2 pages)
5 February 2007Return made up to 09/12/06; full list of members (2 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)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 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 2006Return made up to 09/12/05; full list of members (2 pages)
22 March 2006Return made up to 09/12/05; full list of members (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)
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)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 January 2005Return made up to 09/12/04; full list of members (6 pages)
4 January 2005Return made up to 09/12/04; full list of members (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Ad 09/12/02--------- £ si 1@1 (2 pages)
30 December 2003Return made up to 09/12/03; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 09/12/03; full list of members (7 pages)
30 December 2003Ad 09/12/02--------- £ si 1@1 (2 pages)
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)
20 June 2003New director appointed (2 pages)
20 June 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)
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)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (18 pages)
9 December 2002Incorporation (18 pages)