Company NameFreelance Euro Services (MDV) Limited
Company StatusDissolved
Company NumberSC280518
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date29 January 2022 (2 years, 1 month 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 Adrian Mark Allen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 29 January 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCai-Ron Muirton Of Memsie
Memsie
Fraserburgh
Aberdeenshire
AB43 7BR
Scotland
Secretary NameLisa Jane Allen
NationalityBritish
StatusClosed
Appointed05 November 2007(2 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 29 January 2022)
RoleCompany Director
Correspondence AddressCai-Ron Muirton Of Mernsie
Memsie
Fraserburgh
Aberdeenshire
AB43 7BR
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Adrian Mark Allen
50.00%
Ordinary
50 at £1Lisa Jane Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£188,832
Cash£172,086
Current Liabilities£51,598

Accounts

Latest Accounts5 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

29 January 2022Final Gazette dissolved following liquidation (1 page)
29 October 2021Final account prior to dissolution in MVL (final account attached) (11 pages)
8 January 2020Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2020 (2 pages)
8 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
(1 page)
29 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
14 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
26 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire 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 Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 March 2010Director's details changed for Adrian Mark Allen on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Adrian Mark Allen on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 March 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
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 March 2008Return made up to 23/02/08; full list of members (3 pages)
25 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Secretary's change of particulars / lisa allen / 22/02/2008 (1 page)
24 March 2008Director's change of particulars / adrian allen / 22/02/2008 (1 page)
24 March 2008Director's change of particulars / adrian allen / 22/02/2008 (1 page)
24 March 2008Secretary's change of particulars / lisa allen / 22/02/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 April 2006New director appointed (1 page)
4 April 2006Return made up to 23/02/06; full list of members (2 pages)
4 April 2006Return made up to 23/02/06; full list of members (2 pages)
4 April 2006New director appointed (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)
23 February 2005Incorporation (21 pages)