Company NameFreelance Euro Services (McXiv) Limited
DirectorEric McPhail
Company StatusActive
Company NumberSC260936
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Eric McPhail
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameElizabeth McNeil McPhail
NationalityBritish
StatusCurrent
Appointed06 November 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
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
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 AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Mcphail
50.00%
Ordinary
100 at £1Eric Mcphail
50.00%
Ordinary

Financials

Year2014
Net Worth£4,861
Cash£28,776
Current Liabilities£23,915

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
30 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
18 November 2019Director's details changed for Mr Eric Mcphail on 1 March 2019 (2 pages)
18 November 2019Secretary's details changed for Elizabeth Mcneil Mcphail on 1 March 2019 (1 page)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
31 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 5 April 2018 (3 pages)
18 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(4 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(4 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
(4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
(4 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(4 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(4 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 20 December 2011 (1 page)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 20 December 2011 (1 page)
17 January 2011Secretary's details changed for Elizabeth Mcneil Mcphail on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Elizabeth Mcneil Mcphail on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
10 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 December 2010 (1 page)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 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 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Eric Mcphail on 16 December 2009 (2 pages)
6 January 2010Director's details changed for Eric Mcphail on 16 December 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 November 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 November 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
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)
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 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)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 January 2007Return made up to 16/12/06; full list of members (2 pages)
10 January 2007Return made up to 16/12/06; 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)
26 January 2006Return made up to 16/12/05; full list of members (2 pages)
26 January 2006Return made up to 16/12/05; full list of members (2 pages)
11 February 2005Return made up to 16/12/04; full list of members (6 pages)
11 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)
15 December 2004Resolutions
  • RES13 ‐ Amending res 01/04/04 08/12/04
(1 page)
15 December 2004Resolutions
  • RES13 ‐ Amending res 01/04/04 08/12/04
(1 page)
30 November 2004Ad 02/04/04--------- £ si 2@1=2 £ ic 198/200 (2 pages)
30 November 2004Ad 02/04/04--------- £ si 2@1=2 £ ic 198/200 (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
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)
27 May 2004Ad 02/04/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
27 May 2004Ad 02/04/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
10 February 2004Company name changed freelance euro services mcxiv li mited\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed freelance euro services mcxiv li mited\certificate issued on 10/02/04 (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)