Company NameFreelance Euro Services (Mdxciv) Limited
Company StatusDissolved
Company NumberSC284240
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Matthew Wallis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 05 February 2019)
RoleSupplier Quality
Country of ResidenceEngland
Correspondence Address19 Maypole Road
Warton
Tamworth
Staffordshire
B79 0JH
Secretary NameDaniel Simon Evans
NationalityBritish
StatusClosed
Appointed28 October 2007(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address256 Turves Green
Birmingham
B31 4BW
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 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 Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Ian Matthew Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth£148
Cash£4,835
Current Liabilities£11,613

Accounts

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

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
28 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Secretary's details changed for Daniel Simon Evans on 6 May 2014 (1 page)
8 May 2014Secretary's details changed for Daniel Simon Evans on 6 May 2014 (1 page)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Secretary's details changed for Daniel Simon Evans on 6 May 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 September 2013Director's details changed for Ian Matthew Wallis on 27 June 2013 (2 pages)
23 September 2013Director's details changed for Ian Matthew Wallis on 27 June 2013 (2 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 November 2011 (1 page)
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)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 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 Ian Matthew Wallis 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 Ian Matthew Wallis 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 Ian Matthew Wallis on 5 May 2010 (2 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)
27 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 June 2009Return made up to 05/05/09; full list of members (3 pages)
5 June 2009Return made up to 05/05/09; full list of members (3 pages)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 June 2008Director's change of particulars / ian wallis / 05/05/2008 (1 page)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 June 2008Director's change of particulars / ian wallis / 05/05/2008 (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 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)
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)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
19 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)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
7 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
7 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)