Company NameFreelance Euro Services (McDxlv) Limited
Company StatusDissolved
Company NumberSC276836
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)
Dissolution Date8 May 2017 (6 years, 10 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 Charles Biagioni
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 08 May 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Gartmore Road
Paisley
Renfrewshire
PA1 3NQ
Scotland
Secretary NameLynne-Mhairi Biagioni
NationalityBritish
StatusClosed
Appointed09 November 2007(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 08 May 2017)
RoleCompany Director
Correspondence Address50 Gartmore Road
Paisley
Renfrewshire
PA1 3NQ
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 AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£381,267
Cash£157,704
Current Liabilities£45,954

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 May 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Return of final meeting of voluntary winding up (11 pages)
8 February 2017Return of final meeting of voluntary winding up (11 pages)
7 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(1 page)
7 April 2015Registered office address changed from 45 the Square Cumnock Ayrshire KA18 1BL to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 45 the Square Cumnock Ayrshire KA18 1BL to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 45 the Square Cumnock Ayrshire KA18 1BL to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page)
23 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 45 the Square Cumnock Ayrshire KA18 1BL on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 45 the Square Cumnock Ayrshire KA18 1BL on 23 February 2015 (1 page)
23 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
17 February 2015Amended total exemption small company accounts made up to 5 April 2014 (7 pages)
17 February 2015Amended total exemption small company accounts made up to 5 April 2014 (7 pages)
17 February 2015Amended total exemption small company accounts made up to 5 April 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 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)
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)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
29 March 2012Amended accounts made up to 5 April 2011 (5 pages)
29 March 2012Amended accounts made up to 5 April 2011 (5 pages)
29 March 2012Amended accounts made up to 5 April 2011 (5 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 2011Director's details changed for Charles Biagioni on 6 December 2011 (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Charles Biagioni on 6 December 2011 (3 pages)
6 December 2011Director's details changed for Charles Biagioni on 6 December 2011 (3 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 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 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 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 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)
15 December 2008Return made up to 02/12/08; full list of members (3 pages)
15 December 2008Return made up to 02/12/08; full list of members (3 pages)
6 June 2008Registered office changed on 06/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
6 June 2008Registered office changed on 06/06/2008 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 / charles biagioni / 02/12/2007 (1 page)
25 February 2008Director's change of particulars / charles biagioni / 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)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 January 2007Return made up to 02/12/06; full list of members (2 pages)
4 January 2007Return made up to 02/12/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 December 2005Return made up to 02/12/05; full list of members (2 pages)
22 December 2005Return made up to 02/12/05; full list of members (2 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)