Company NameFreelance Euro Services (McClix) Limited
Company StatusDissolved
Company NumberSC272552
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date6 February 2020 (4 years, 2 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 NamePeter Rowland Carson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleDrilling Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chantries
51 Chantry View Road
Guildford
Surrey
GU1 3XT
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
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(3 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 August 2017)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

70 at £1Peter Rowland Carson
70.00%
Ordinary
30 at £1Judith Carson
30.00%
Ordinary

Financials

Year2014
Net Worth£319,151
Cash£322,004
Current Liabilities£32,194

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 February 2020Final Gazette dissolved following liquidation (1 page)
6 November 2019Final account prior to dissolution in MVL (final account attached) (14 pages)
9 August 2019Change of details for Mr Peter Carson as a person with significant control on 23 July 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
5 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
27 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
(1 page)
27 September 2018Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 7 Queen's Gardens Aberdeen AB15 4YD on 27 September 2018 (2 pages)
21 August 2018Micro company accounts made up to 5 April 2018 (4 pages)
2 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
24 August 2017Termination of appointment of Grant Smith Law Practice as a secretary on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Grant Smith Law Practice as a secretary on 23 August 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • 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)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
20 February 2013Amended accounts made up to 5 April 2012 (6 pages)
20 February 2013Amended accounts made up to 5 April 2012 (6 pages)
20 February 2013Amended accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 September 2010Secretary's details changed for Grant Smith Law Practice on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Peter Rowland Carson on 26 August 2010 (2 pages)
6 September 2010Secretary's details changed for Grant Smith Law Practice on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Peter Rowland Carson on 26 August 2010 (2 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
18 September 2009Return made up to 26/08/09; full list of members (3 pages)
18 September 2009Return made up to 26/08/09; 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)
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)
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)
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)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 November 2006Return made up to 26/08/06; full list of members (2 pages)
6 November 2006Return made up to 26/08/06; 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)
6 September 2005Return made up to 26/08/05; full list of members (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005Return made up to 26/08/05; full list of members (3 pages)
6 September 2005Director resigned (1 page)
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)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
26 August 2004Incorporation (21 pages)
26 August 2004Incorporation (21 pages)