Company NameFreelance Euro Services (Mdclxiv) Limited
Company StatusDissolved
Company NumberSC287997
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Henry Wilson Guy Monteith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address28 The Roddens
Larne
BT40 1QH
Northern Ireland
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 NameEleanor Bernadette Stewart
NationalityBritish
StatusResigned
Appointed12 November 2007(2 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 November 2018)
RoleCompany Director
Correspondence Address60 Brustin Brae Road
Larne
County Antrim
BT40 2LW
Northern Ireland
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
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2008)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

100 at £1Henrey Wilson Guy Monteith
100.00%
Ordinary

Financials

Year2014
Net Worth£66,092
Cash£9,413
Current Liabilities£90,055

Accounts

Latest Accounts20 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End20 September

Filing History

18 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
6 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 5 April 2019 (4 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
2 November 2018Termination of appointment of Eleanor Bernadette Stewart as a secretary on 2 November 2018 (1 page)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 5 April 2018 (4 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 February 2017Director's details changed for Mr Henry Wilson Guy Monteith on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Henry Wilson Guy Monteith on 20 February 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Secretary's details changed for Eleanor Bernadette Stewart on 12 August 2015 (1 page)
12 August 2015Secretary's details changed for Eleanor Bernadette Stewart on 12 August 2015 (1 page)
12 August 2015Director's details changed for Henry Wilson Guy Monteith on 12 August 2015 (2 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Director's details changed for Henry Wilson Guy Monteith on 12 August 2015 (2 pages)
7 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 August 2015Total exemption small company accounts made up to 5 April 2015 (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)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 September 2013Director's details changed for Henry Wilson Guy Monteith on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Henry Wilson Guy Monteith on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Henry Wilson Guy Monteith on 5 September 2013 (2 pages)
20 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 2013-08-20
(4 pages)
20 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 2013-08-20
(4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 August 2011Director's details changed for Henry Wilson Guy Monteith on 27 July 2011 (2 pages)
24 August 2011Director's details changed for Henry Wilson Guy Monteith on 27 July 2011 (2 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 May 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 August 2010Director's details changed for Henry Wilson Guy Monteith on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Henry Wilson Guy Monteith on 27 July 2010 (2 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
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)
18 March 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 March 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)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (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)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (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 (3 pages)
22 August 2006Return made up to 27/07/06; full list of members (3 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 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
27 July 2005Incorporation (21 pages)
27 July 2005Incorporation (21 pages)