Company NameFreelance Euro Services (Cmlxxvi) Limited
Company StatusDissolved
Company NumberSC256060
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date23 January 2015 (9 years, 3 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 NameLloyd Alan Reynolds
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleStructural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Lumsden
Huntly
Aberdeenshire
AB54 4JP
Scotland
Secretary NameElsabe Marais-Reynolds
NationalityBritish
StatusClosed
Appointed28 October 2007(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 23 January 2015)
RoleCompany Director
Correspondence AddressWestwood House
Lumsden
Huntly
Aberdeenshire
AB54 4JP
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
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

50 at £1Elsabe Reynolds
50.00%
Ordinary
50 at £1Lloyd Alan Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£10,798
Current Liabilities£36,318

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (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)
12 September 2014Application to strike the company off the register (5 pages)
12 September 2014Application to strike the company off the register (5 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 October 2013Previous accounting period extended from 5 April 2013 to 31 August 2013 (1 page)
11 October 2013Previous accounting period extended from 5 April 2013 to 31 August 2013 (1 page)
11 October 2013Previous accounting period extended from 5 April 2013 to 31 August 2013 (1 page)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 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)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 October 2010Director's details changed for Lloyd Alan Reynolds on 17 September 2010 (2 pages)
20 October 2010Director's details changed for Lloyd Alan Reynolds on 17 September 2010 (2 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 17 September 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)
24 September 2009Return made up to 17/09/09; full list of members (3 pages)
24 September 2009Return made up to 17/09/09; 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)
8 October 2008Return made up to 17/09/08; full list of members (3 pages)
8 October 2008Return made up to 17/09/08; full list of members (3 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 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)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (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)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 November 2006Return made up to 17/09/06; full list of members (2 pages)
23 November 2006Return made up to 17/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 October 2004Return made up to 17/09/04; full list of members (6 pages)
19 October 2004Ad 17/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2004Return made up to 17/09/04; full list of members (6 pages)
19 October 2004Ad 17/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
7 November 2003New director appointed (1 page)
7 November 2003New director appointed (1 page)
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)