Company NameFreelance Euro Services (Cmlxiv) Limited
Company StatusDissolved
Company NumberSC256047
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date15 May 2015 (8 years, 11 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 Stephen James Innes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 15 May 2015)
RoleTechnical Assistant
Country of ResidenceScotland
Correspondence Address4 Auchmore Road
Ellon
Aberdeenshire
AB41 9QG
Scotland
Secretary NameMarjory Innes
NationalityBritish
StatusClosed
Appointed19 November 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 15 May 2015)
RoleLecturer
Correspondence Address4 Auchmore Road
Ellon
Aberdeenshire
AB41 9QG
Scotland
Director NameMr Stephen James Innes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Braehead Drive
Cruden Bay
Peterhead
AB42 0NW
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 06 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed17 September 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

100 at £1Steven James Innes
100.00%
Ordinary

Financials

Year2014
Net Worth£20,432
Cash£19,027
Current Liabilities£16,852

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
23 September 2013Director's details changed for Mr Stephen James Innes on 16 November 2012 (2 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
23 September 2013Secretary's details changed for Marjory Innes on 16 November 2012 (2 pages)
23 September 2013Secretary's details changed for Marjory Innes on 16 November 2012 (2 pages)
23 September 2013Director's details changed for Mr Stephen James Innes on 16 November 2012 (2 pages)
5 November 2012Amended accounts made up to 5 April 2012 (5 pages)
5 November 2012Amended accounts made up to 5 April 2012 (5 pages)
5 November 2012Amended accounts made up to 5 April 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Stephen James Innes on 17 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Stephen James Innes on 17 September 2010 (2 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
23 September 2009Return made up to 17/09/09; 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)
22 October 2008Return made up to 17/09/08; full list of members (3 pages)
22 October 2008Return made up to 17/09/08; full list of members (3 pages)
22 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (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 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)
1 April 2008Appointment terminated director alexander robertson (1 page)
1 April 2008Director appointed mr stephen james innes (1 page)
1 April 2008Director appointed mr stephen james innes (1 page)
1 April 2008Appointment terminated director alexander robertson (1 page)
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)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
6 November 2007Return made up to 17/09/07; full list of members (2 pages)
6 November 2007Return made up to 17/09/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 November 2006Return made up to 17/09/06; full list of members (2 pages)
24 November 2006Return made up to 17/09/06; full list of members (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 September 2005Return made up to 17/09/05; full list of members (2 pages)
20 September 2005Return made up to 17/09/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
15 October 2004Ad 17/09/03--------- £ si 1@1 (2 pages)
15 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Ad 17/09/03--------- £ si 1@1 (2 pages)
15 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
23 October 2003Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
23 October 2003Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
17 September 2003Incorporation (22 pages)
17 September 2003Incorporation (22 pages)