Company NameFreelance Euro Services (Mdcxxxviii) Limited
Company StatusDissolved
Company NumberSC284324
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date19 August 2017 (6 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 NameMiss Barbara Murray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 19 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhurst Greenfield Lane
Heswall
Wirral
CH60 9HG
Wales
Secretary NameDawn Eyre
NationalityBritish
StatusClosed
Appointed23 November 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 19 August 2017)
RoleTeacher
Correspondence Address28 Patterdale Road
Stockport
Cheshire
SK1 4NG
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 Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Barbara Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£54,805
Cash£235
Current Liabilities£110

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting of voluntary winding up (9 pages)
19 May 2017Return of final meeting of voluntary winding up (9 pages)
21 November 2016Director's details changed for Miss Barbara Murray on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Miss Barbara Murray on 21 November 2016 (2 pages)
15 July 2016Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 July 2016 (2 pages)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-11
(1 page)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-11
(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)
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)
13 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 May 2011Director's details changed for Barbara Murray on 5 May 2011 (3 pages)
18 May 2011Director's details changed for Barbara Murray on 5 May 2011 (3 pages)
18 May 2011Director's details changed for Barbara Murray on 5 May 2011 (3 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Barbara Murray on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Barbara Murray on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Barbara Murray on 5 May 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 June 2009Director's change of particulars / barbara murray / 05/05/2009 (1 page)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
4 June 2009Director's change of particulars / barbara murray / 05/05/2009 (1 page)
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)
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)
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)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 June 2007Return made up to 05/05/07; 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)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 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)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)