Company NameFreelance Euro Services (Cmliii) Limited
Company StatusDissolved
Company NumberSC252103
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date24 July 2015 (8 years, 8 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 NameKeith Butterfield
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleSystem Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Chilcroft Close
Billingham
Cleveland
TS22 5RN
Secretary NameGlenis Butterfield
NationalityBritish
StatusClosed
Appointed01 November 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 24 July 2015)
RoleCompany Director
Correspondence Address1 Chilcroft Close
Billingham
Cleveland
TS22 5RN
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

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

55 at £1Keith Butterfield
55.00%
Ordinary
45 at £1Glenis Butterfield
45.00%
Ordinary

Financials

Year2014
Net Worth£18,844
Cash£14,963
Current Liabilities£7,880

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
4 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 July 2010Director's details changed for Keith Butterfield on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Keith Butterfield on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Keith Butterfield on 1 July 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 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)
10 July 2009Director's change of particulars / keith butterfield / 01/07/2009 (1 page)
10 July 2009Director's change of particulars / keith butterfield / 01/07/2009 (1 page)
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)
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)
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)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (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)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 August 2006Return made up to 01/07/06; full list of members (2 pages)
4 August 2006Return made up to 01/07/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 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)
29 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 November 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 15/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 June 2004Ad 15/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 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)