Company NameFreelance Euro Services (Mdcclx) Limited
Company StatusDissolved
Company NumberSC291868
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date14 August 2018 (5 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 NameDuncan Knight
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 9 months (closed 14 August 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Cartle House Lane
Horsell
Surrey
GU21 4XS
Secretary NameSera Manioglu Knight
NationalityTurkish
StatusClosed
Appointed03 November 2007(2 years after company formation)
Appointment Duration10 years, 9 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressSpringfield
Carthouse Lane
Woking
Surrey
GU21 4XS
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed19 October 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

50 at £1Duncan Knight
50.00%
Ordinary
50 at £1Sera Knight
50.00%
Ordinary

Financials

Year2014
Net Worth£465,382
Cash£477,080
Current Liabilities£14,085

Accounts

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

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting of voluntary winding up (9 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20
(1 page)
12 January 2017Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 25 Bothwell Street Glasgow G2 6NL on 12 January 2017 (2 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20
(1 page)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire 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 Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 19 October 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)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Duncan Knight on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Duncan Knight on 19 October 2009 (2 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
21 November 2008Return made up to 19/10/08; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
21 November 2008Return made up to 19/10/08; full list of members (3 pages)
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)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
19 November 2007Return made up to 19/10/07; full list of members (2 pages)
19 November 2007Return made up to 19/10/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 December 2006Return made up to 19/10/06; full list of members (3 pages)
19 December 2006Return made up to 19/10/06; full list of members (3 pages)
4 December 2006Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page)
4 December 2006Accounting reference date shortened from 06/04/06 to 05/04/06 (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
24 October 2005Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page)
24 October 2005Accounting reference date shortened from 31/10/06 to 06/04/06 (1 page)
19 October 2005Incorporation (21 pages)
19 October 2005Incorporation (21 pages)