Company NameFreelance Euro Services (McDxxii) Limited
Company StatusDissolved
Company NumberSC276793
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Dissolution Date14 August 2018 (5 years, 8 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 NameWilliam Kenneth Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(2 months after company formation)
Appointment Duration13 years, 6 months (closed 14 August 2018)
RoleProject Planning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShieldon
Inverurie
Aberdeenshire
AB51 0JT
Scotland
Secretary NameIrene Margaret Taylor
NationalityBritish
StatusClosed
Appointed25 October 2007(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressShieldon
Inverurie
Aberdeenshire
AB51 0JT
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

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

Financials

Year2014
Net Worth£212,957
Cash£192,121
Current Liabilities£33,801

Accounts

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

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting of voluntary winding up (9 pages)
29 September 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 29 September 2015 (2 pages)
29 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
(1 page)
29 September 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 29 September 2015 (2 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)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for William Kenneth Taylor on 2 December 2009 (2 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for William Kenneth Taylor on 2 December 2009 (2 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for William Kenneth Taylor on 2 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
17 December 2008Return made up to 02/12/08; 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)
25 February 2008Director's change of particulars / william taylor / 02/12/2007 (1 page)
25 February 2008Director's change of particulars / william taylor / 02/12/2007 (1 page)
25 February 2008Return made up to 02/12/07; full list of members (3 pages)
25 February 2008Return made up to 02/12/07; full list of members (3 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)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 January 2007Return made up to 02/12/06; full list of members (2 pages)
8 January 2007Return made up to 02/12/06; 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)
20 January 2006Return made up to 02/12/05; full list of members (3 pages)
20 January 2006Return made up to 02/12/05; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
20 December 2004Accounting reference date shortened from 31/12/05 to 05/04/05 (1 page)
20 December 2004Accounting reference date shortened from 31/12/05 to 05/04/05 (1 page)
2 December 2004Incorporation (21 pages)
2 December 2004Incorporation (21 pages)