Company NameFreelance Euro Services (McMlxx) Limited
Company StatusDissolved
Company NumberSC297669
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date29 August 2014 (9 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 NameShirley Dryden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 29 August 2014)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Wallacebrae Wynd
Danestone
Aberdeen
Aberdeenshire
AB22 8YD
Scotland
Secretary NameShona Webster
NationalityBritish
StatusClosed
Appointed21 November 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 29 August 2014)
RoleCompany Director
Correspondence Address16 Overton Circle
Dyce
Aberdeen
Aberdeenshire
AB21 7FQ
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Shirley Dryden
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,317
Current Liabilities£1,317

Accounts

Latest Accounts5 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
31 December 2013Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 5 October 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 5 October 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 5 October 2013 (5 pages)
31 December 2013Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page)
31 December 2013Previous accounting period extended from 5 April 2013 to 5 October 2013 (1 page)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
30 December 2011Amended accounts made up to 5 April 2011 (4 pages)
30 December 2011Amended accounts made up to 5 April 2011 (4 pages)
30 December 2011Amended accounts made up to 5 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 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 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
12 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 January 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 March 2010Director's details changed for Shirley Dryden on 23 February 2010 (2 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Shirley Dryden on 23 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 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)
28 April 2008Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
28 April 2008Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Return made up to 23/02/08; 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)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
3 March 2006Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page)
3 March 2006Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page)
23 February 2006Incorporation (21 pages)
23 February 2006Incorporation (21 pages)