Company NameFreelance Euro Services (Cmxxxvii) Limited
Company StatusDissolved
Company NumberSC252076
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date15 June 2019 (4 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 NameMyroslaw Gerega
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleOffshore Drilling Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Herevale Hall Drive
Ramsbottom
Bury,Lancashire
BL0 9RF
Secretary NameBeverley Anne Gerega
NationalityBritish
StatusClosed
Appointed09 November 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 15 June 2019)
RoleCompany Director
Correspondence Address5 Herevale Hall Drive
Bury
Lancashire
BL0 9RF
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

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

Shareholders

50 at £1Beverly Anne Gerega
50.00%
Ordinary
50 at £1Myroslaw Gerega
50.00%
Ordinary

Financials

Year2014
Net Worth£1,255,343
Cash£644,774
Current Liabilities£61,365

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 June 2019Final Gazette dissolved following liquidation (1 page)
15 March 2019Return of final meeting of voluntary winding up (9 pages)
15 March 2017Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 March 2017 (2 pages)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07
(1 page)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07
(1 page)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 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)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
25 April 2013Amended accounts made up to 5 April 2011 (5 pages)
25 April 2013Amended accounts made up to 5 April 2011 (5 pages)
25 April 2013Amended accounts made up to 5 April 2011 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 July 2010Director's details changed for Myroslaw Gerega on 26 May 2010 (2 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Myroslaw Gerega on 26 May 2010 (2 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)
27 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2008Capitals not rolled up (2 pages)
20 August 2008Capitals not rolled up (2 pages)
10 July 2008Return made up to 26/05/08; full list of members (3 pages)
10 July 2008Return made up to 26/05/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 May 2008Registered office changed on 23/05/2008 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 AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen 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)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
22 June 2007Return made up to 26/05/07; full list of members (2 pages)
22 June 2007Return made up to 26/05/07; 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)
14 July 2006Return made up to 26/05/06; full list of members (2 pages)
14 July 2006Return made up to 26/05/06; full list of members (2 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)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 July 2005Return made up to 01/07/05; full list of members (6 pages)
25 July 2005Return made up to 01/07/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 July 2004Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2004Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2004Return made up to 01/07/04; full list of members (6 pages)
19 July 2004Return made up to 01/07/04; full list of members (6 pages)
19 April 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
19 April 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
1 July 2003Incorporation (22 pages)
1 July 2003Incorporation (22 pages)