Company NameFreelance Euro Services (Mdclxi) Limited
Company StatusDissolved
Company NumberSC287981
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)
Dissolution Date23 March 2016 (8 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Walter John Whitelaw Dickson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressVilla Fairnbell
Promenade, Fisherrow
Musselburgh
EH21 6LD
Scotland
Secretary NameAndrena Easton Berry
NationalityBritish
StatusClosed
Appointed28 November 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Promenade Fisherow
Musselburgh
Midlothian
EH21 6LD
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,470
Cash£913
Current Liabilities£13,196

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Order of court for early dissolution (1 page)
23 December 2015Order of court for early dissolution (1 page)
5 December 2014Notice of winding up order (1 page)
5 December 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 5 December 2014 (2 pages)
5 December 2014Notice of winding up order (1 page)
5 December 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 5 December 2014 (2 pages)
5 December 2014Court order notice of winding up (1 page)
5 December 2014Court order notice of winding up (1 page)
5 December 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 5 December 2014 (2 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
30 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 27 July 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)
24 November 2009Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 November 2009 (1 page)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 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)
8 August 2008Return made up to 27/07/08; full list of members (3 pages)
8 August 2008Return made up to 27/07/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 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)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
14 August 2007Return made up to 27/07/07; full list of members (2 pages)
14 August 2007Return made up to 27/07/07; 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)
22 August 2006Return made up to 27/07/06; full list of members (2 pages)
22 August 2006Return made up to 27/07/06; full list of members (2 pages)
11 May 2006Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
11 May 2006Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
27 July 2005Incorporation (21 pages)
27 July 2005Incorporation (21 pages)