Company NameFreelance Euro Services (Cmxlv) Limited
Company StatusDissolved
Company NumberSC252094
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date6 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJohn Leonard Alan Banks
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleInspector
Country of ResidenceIsle Of Man
Correspondence Address27 Barrule Park
Ramsey
Isle Of Man
Secretary NameJamie Banks
NationalityBritish
StatusClosed
Appointed24 October 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 06 December 2018)
RoleSurveyor
Correspondence Address229 Elmsleigh Drive
Leigh On Sea
Essex
SS9 4JL
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 AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1John Leonard Alan Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£60,928
Cash£86,143
Current Liabilities£25,215

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 December 2018Final Gazette dissolved following liquidation (1 page)
6 September 2018Return of final meeting of voluntary winding up (3 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
(1 page)
1 July 2016Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2016 (2 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
(1 page)
14 December 2015Director's details changed for John Leonard Alan Banks on 1 December 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 December 2015Director's details changed for John Leonard Alan Banks on 1 December 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
11 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
18 March 2015Director's details changed for John Leonard Alan Banks on 13 March 2015 (2 pages)
18 March 2015Director's details changed for John Leonard Alan Banks on 13 March 2015 (2 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 July 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for John Leonard Alan Banks on 1 July 2010 (2 pages)
9 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for John Leonard Alan Banks on 1 July 2010 (2 pages)
9 September 2010Director's details changed for John Leonard Alan Banks on 1 July 2010 (2 pages)
9 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
10 July 2009Return made up to 01/07/09; full list of members (3 pages)
10 July 2009Return made up to 01/07/09; full list of members (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)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
22 July 2008Return made up to 01/07/08; 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)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; 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 01/07/06; full list of members (2 pages)
14 July 2006Return made up to 01/07/06; 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)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
2 June 2004Ad 21/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 June 2004Ad 21/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
1 July 2003Incorporation (22 pages)
1 July 2003Incorporation (22 pages)