Company NameFreelance Euro Services (McCxiv) Limited
Company StatusDissolved
Company NumberSC269272
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date2 May 2023 (12 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 David Kennedy Nicol
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleDesigner (Instruments)
Country of ResidenceScotland
Correspondence Address21e Dee Street
Aberdeen
Aberdeenshire
AB11 6AW
Scotland
Secretary NameFiona Nicol
NationalityBritish
StatusClosed
Appointed20 November 2007(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 02 May 2023)
RoleHousewife
Correspondence Address30 Abbey Square
Aberdeen
AB11 9LF
Scotland
Director NameSally Ann Bowman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address78b Dunbar Street
Old Aberdeen
Aberdeen
Abereenshire
AB24 3UJ
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

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

51 at £1David Nicol
51.00%
Ordinary
49 at £1Rasa Meiriene
49.00%
Ordinary

Financials

Year2014
Net Worth£25,307
Cash£45,435
Current Liabilities£21,160

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
6 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 6 February 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 March 2016Previous accounting period shortened from 5 April 2016 to 28 February 2016 (1 page)
22 March 2016Previous accounting period shortened from 5 April 2016 to 28 February 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 July 2013Secretary's details changed for Fiona Nicol on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Fiona Nicol on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Fiona Nicol on 4 July 2013 (2 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 November 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 November 2012 (1 page)
31 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 June 2011 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)
28 June 2010Director's details changed for David Kennedy Nicol on 14 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for David Kennedy Nicol on 14 June 2010 (2 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)
2 July 2009Return made up to 14/06/09; full list of members (3 pages)
2 July 2009Return made up to 14/06/09; 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)
17 July 2008Return made up to 14/06/08; full list of members (3 pages)
17 July 2008Return made up to 14/06/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
2 June 2008Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire 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)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005Return made up to 14/06/05; full list of members (7 pages)
22 July 2005Return made up to 14/06/05; full list of members (7 pages)
24 June 2005Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2005Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
14 June 2004Incorporation (21 pages)
14 June 2004Incorporation (21 pages)