Company NameFreelance Energy Services Limited
DirectorPatrick Francis Coll
Company StatusActive
Company NumberSC272500
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NameFreelance Euro Services (McCcxxxii) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Patrick Francis Coll
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence Address70 Cameron Street
Stonehaven
Kincardineshire
AB39 2HE
Scotland
Secretary NameMaria Coll
NationalityBritish
StatusCurrent
Appointed20 November 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address70 Cameron Street
Stonehaven
Kincardineshire
AB39 2HE
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
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

68 at £1Patrick Francis Coll
68.00%
Ordinary
32 at £1Maria Coll
32.00%
Ordinary

Financials

Year2014
Net Worth£233
Cash£23,267
Current Liabilities£29,425

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 5 April 2023 (4 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
25 August 2023Change of details for Mrs Maria Coll as a person with significant control on 25 August 2023 (2 pages)
25 August 2023Change of details for Mr Patrick Francis Coll as a person with significant control on 25 August 2023 (2 pages)
25 August 2023Change of details for Mrs Maria Coll as a person with significant control on 25 August 2023 (2 pages)
11 November 2022Micro company accounts made up to 5 April 2022 (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
30 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 5 April 2021 (4 pages)
9 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
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)
24 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
10 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 September 2011Secretary's details changed for Maria Peat on 20 September 2011 (2 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
23 September 2011Secretary's details changed for Maria Peat on 20 September 2011 (2 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 September 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 November 2010Director's details changed for Patrick Francis Coll on 26 August 2010 (2 pages)
4 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Patrick Francis Coll on 26 August 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)
31 August 2009Return made up to 26/08/09; full list of members (3 pages)
31 August 2009Return made up to 26/08/09; full list of members (3 pages)
15 April 2009Memorandum and Articles of Association (14 pages)
15 April 2009Memorandum and Articles of Association (14 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)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 June 2008Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 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)
3 December 2007Company name changed freelance euro services (mcccxxx ii) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mcccxxx ii) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
5 October 2007Return made up to 26/08/07; full list of members (2 pages)
5 October 2007Return made up to 26/08/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 October 2006Return made up to 26/08/06; full list of members (2 pages)
12 October 2006Return made up to 26/08/06; 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)
12 September 2005Return made up to 26/08/05; full list of members (3 pages)
12 September 2005Director resigned (1 page)
12 September 2005Return made up to 26/08/05; full list of members (3 pages)
12 September 2005Director resigned (1 page)
17 June 2005Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005Ad 26/08/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
17 June 2005Ad 26/08/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
27 January 2005Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
27 January 2005Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
26 August 2004Incorporation (21 pages)
26 August 2004Incorporation (21 pages)