Company NameFreelance Euro Services (Cmlxxxvi) Limited
Company StatusDissolved
Company NumberSC256078
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date16 June 2015 (8 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 NameMr Kenneth Grant
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 16 June 2015)
RoleSales
Country of ResidenceScotland
Correspondence Address19 Kirk Street
Oldmeldrum
Aberdeenshire
AB51 0DF
Scotland
Secretary NameAndrea Grant
NationalityBritish
StatusClosed
Appointed26 November 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kirk Street
Oldmeldrum
Aberdeenshire
AB51 0DF
Scotland
Director NameSteven Mackie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RolePipefitter
Correspondence Address25 Kilwynet Way
Paisley
PA3 4NX
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 NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2005)
RoleAccountant
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 1Kenneth Grant
50.00%
Ordinary
50 at 1Ms Andrea Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£9,386
Current Liabilities£20,157

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Order of court for early dissolution (1 page)
16 March 2015Order of court for early dissolution (1 page)
30 January 2012Notice of winding up order (1 page)
30 January 2012Court order notice of winding up (1 page)
30 January 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 30 January 2012 (2 pages)
30 January 2012Court order notice of winding up (1 page)
30 January 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 30 January 2012 (2 pages)
30 January 2012Notice of winding up order (1 page)
25 June 2011Compulsory strike-off action has been suspended (1 page)
25 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
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)
9 February 2009Total exemption small company accounts made up to 5 April 2007 (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2007 (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 November 2008Return made up to 17/09/08; full list of members (3 pages)
5 November 2008Return made up to 17/09/08; full list of members (3 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • 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)
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)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
12 November 2007Return made up to 17/09/07; full list of members (3 pages)
12 November 2007Return made up to 17/09/07; full list of members (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 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)
18 April 2006Return made up to 17/09/05; full list of members (2 pages)
18 April 2006Return made up to 17/09/05; full list of members (2 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)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
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)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
23 November 2004Return made up to 17/09/04; full list of members (6 pages)
23 November 2004Return made up to 17/09/04; full list of members (6 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 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)