Company NameFreelance Euro Services (Dccclxxxi) Limited
Company StatusDissolved
Company NumberSC249754
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 10 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 Gordon Matheson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleIT Support
Country of ResidenceEngland
Correspondence Address3 Marine Walk
Burton Waters
Lincoln
LN1 2TS
Secretary NameAnne Matheson
NationalityBritish
StatusClosed
Appointed01 November 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address12 McKenzie Place
Burghead
Morayshire
IV30 5UU
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefreelance-euro.com

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 £1Anne Matheson
50.00%
Ordinary
50 at £1Gordon Matheson
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£670
Current Liabilities£7,895

Accounts

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

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
1 April 2016Application to strike the company off the register (3 pages)
1 April 2016Application to strike the company off the register (3 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Gordon Matheson on 9 May 2013 (2 pages)
17 May 2013Director's details changed for Gordon Matheson on 9 May 2013 (2 pages)
17 May 2013Director's details changed for Gordon Matheson on 9 May 2013 (2 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)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 May 2010Director's details changed for Gordon Matheson on 20 May 2010 (2 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Gordon Matheson on 20 May 2010 (2 pages)
27 May 2010Annual return made up to 20 May 2010 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)
10 June 2009Return made up to 20/05/09; full list of members (3 pages)
10 June 2009Return made up to 20/05/09; full list of members (3 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)
27 June 2008Return made up to 20/05/08; full list of members (3 pages)
27 June 2008Return made up to 20/05/08; 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 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
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)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
22 June 2007Return made up to 20/05/07; full list of members (2 pages)
22 June 2007Return made up to 20/05/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 May 2006Return made up to 20/05/06; full list of members (2 pages)
24 May 2006Return made up to 20/05/06; 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)
24 May 2005Return made up to 20/05/05; full list of members (6 pages)
24 May 2005Return made up to 20/05/05; 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)
6 July 2004Return made up to 20/05/04; full list of members (6 pages)
6 July 2004Amending 882(r) allotted 200503 (3 pages)
6 July 2004Amending 882(r) allotted 200503 (3 pages)
6 July 2004Return made up to 20/05/04; full list of members (6 pages)
2 June 2004Ad 28/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2004Ad 28/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2004Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2004Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
8 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
8 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
20 May 2003Incorporation (19 pages)
20 May 2003Incorporation (19 pages)