Company NameFreelance Euro Services (McIv) Limited
Company StatusDissolved
Company NumberSC260916
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date4 November 2017 (6 years, 5 months ago)
Previous NameFreelance Euro Services McIv Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Beverley Ann Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(4 years after company formation)
Appointment Duration9 years, 10 months (closed 04 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lochinch Grove
Cove
Aberdeen
AB12 3QU
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusClosed
Appointed04 January 2008(4 years after company formation)
Appointment Duration9 years, 10 months (closed 04 November 2017)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMs Beverley Ann Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleExpediter
Country of ResidenceUnited Kingdom
Correspondence Address127 Polmuir Road
Ferryhill
Aberdeen
Aberdeenshire
AB11 7SJ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 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
Appointed03 January 2008(4 years after company formation)
Appointment DurationResigned same day (resigned 03 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
South Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,596
Cash£42,511
Current Liabilities£17,458

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 November 2017Final Gazette dissolved following liquidation (1 page)
4 November 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Return of final meeting of voluntary winding up (7 pages)
4 August 2017Return of final meeting of voluntary winding up (7 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 7 May 2015 (2 pages)
7 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-30
(1 page)
7 May 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 7 May 2015 (2 pages)
20 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
20 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 December 2012Director's details changed for Ms Beverley Ann Morris on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Ms Beverley Ann Morris on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 April 2012Director's details changed for Ms Beverley Ann Morris on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Ms Beverley Ann Morris on 23 April 2012 (2 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 January 2010Secretary's details changed for Grant Smith Law Practice on 16 December 2009 (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Grant Smith Law Practice on 16 December 2009 (2 pages)
6 January 2010Director's details changed for Ms Beverley Ann Morris on 16 December 2009 (2 pages)
6 January 2010Director's details changed for Ms Beverley Ann Morris on 16 December 2009 (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 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)
7 January 2009Return made up to 16/12/08; full list of members (3 pages)
7 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 January 2009Director appointed ms beverley ann morris (1 page)
6 January 2009Appointment terminated director alexander robertson (1 page)
6 January 2009Appointment terminated director alexander robertson (1 page)
6 January 2009Director appointed ms beverley ann morris (1 page)
28 May 2008Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
28 May 2008Registered office changed on 28/05/2008 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 March 2008Return made up to 16/12/07; full list of members (3 pages)
7 March 2008Return made up to 16/12/07; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 January 2007Return made up to 16/12/06; full list of members (2 pages)
11 January 2007Return made up to 16/12/06; 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)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
9 February 2005Return made up to 16/12/04; full list of members (6 pages)
9 February 2005Return made up to 16/12/04; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
9 February 2004Company name changed freelance euro services mciv lim ited\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed freelance euro services mciv lim ited\certificate issued on 09/02/04 (2 pages)
30 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
30 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
16 December 2003Incorporation (21 pages)
16 December 2003Incorporation (21 pages)