Company NameFreelance Euro Services (Mdlxxxvi) Limited
DirectorElizabeth Chapman
Company StatusActive
Company NumberSC284231
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 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 NameMiss Elizabeth Chapman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(2 weeks, 4 days after company formation)
Appointment Duration18 years, 10 months
RoleCost Engineer
Country of ResidenceUnited Kingdom
Correspondence Address559 M Holburn Street
Aberdeen
Aberdeenshire
AB10 7LH
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameMr Michael Mackay Bates
NationalityBritish
StatusResigned
Appointed10 November 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 April 2019)
RoleProject Manager
Correspondence Address559m Holburn Street
Aberdeen
Aberdeenshise
AB10 7LH
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address559m Holburn Street
Aberdeen
AB10 7LH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

100 at £1Elizabeth Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£65,276
Cash£81,104
Current Liabilities£42,399

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
25 October 2019Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 559M Holburn Street Aberdeen AB10 7LH on 25 October 2019 (1 page)
7 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
16 April 2019Termination of appointment of Michael Mackay Bates as a secretary on 16 April 2019 (1 page)
5 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
8 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (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)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Secretary's details changed for Michael Mackay Bates on 5 May 2011 (2 pages)
11 May 2011Secretary's details changed for Michael Mackay Bates on 5 May 2011 (2 pages)
11 May 2011Secretary's details changed for Michael Mackay Bates on 5 May 2011 (2 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 May 2010Director's details changed for Elizabeth Chapman on 5 May 2010 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Elizabeth Chapman on 5 May 2010 (2 pages)
27 May 2010Director's details changed for Elizabeth Chapman on 5 May 2010 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 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)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; 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)
16 June 2008Director's change of particulars / elizabeth chapman / 05/05/2008 (1 page)
16 June 2008Director's change of particulars / elizabeth chapman / 05/05/2008 (1 page)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 June 2008Registered office changed on 11/06/2008 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)
21 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 May 2006Return made up to 05/05/06; full list of members (2 pages)
12 May 2006Return made up to 05/05/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)