Company NameFreelance Euro Services (Mdccclxxxvi) Limited
Company StatusDissolved
Company NumberSC295590
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date5 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Alexander Massie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months (closed 05 November 2021)
RoleInspection Engineer
Country of ResidenceScotland
Correspondence Address73 St Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Secretary NameRhona Alison Massie
NationalityBritish
StatusClosed
Appointed09 November 2007(1 year, 9 months after company formation)
Appointment Duration14 years (closed 05 November 2021)
RoleSecretary
Correspondence Address73 St Ternans Road
Newtonhill
Aberdeenshire
AB39 3PF
Scotland
Director NameMrs Rhona Alison Massie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1John Alexander Massie
50.00%
Ordinary
50 at £1Rhona Massie
50.00%
Ordinary

Financials

Year2014
Net Worth£7,940
Cash£44,187
Current Liabilities£37,913

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 November 2021Final Gazette dissolved following liquidation (1 page)
5 August 2021Final account prior to dissolution in MVL (final account attached) (12 pages)
1 March 2019Micro company accounts made up to 31 January 2019 (4 pages)
21 February 2019Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 21 February 2019 (2 pages)
21 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-15
(1 page)
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)
24 January 2019Current accounting period shortened from 5 April 2019 to 31 January 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
29 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 April 2016Appointment of Mrs Rhona Alison Massie as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mrs Rhona Alison Massie as a director on 31 March 2016 (2 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 December 2010 (1 page)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for John Alexander Massie on 17 January 2010 (2 pages)
19 January 2010Director's details changed for John Alexander Massie on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 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)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Director's change of particulars / john massie / 17/01/2009 (1 page)
23 January 2009Director's change of particulars / john massie / 17/01/2009 (1 page)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 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)
12 March 2008Return made up to 17/01/08; full list of members (3 pages)
12 March 2008Return made up to 17/01/08; full list of members (3 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 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
16 February 2007Return made up to 17/01/07; full list of members (3 pages)
16 February 2007Return made up to 17/01/07; full list of members (3 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)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
17 January 2006Incorporation (21 pages)
17 January 2006Incorporation (21 pages)