Company NameFreelance Euro Services (MMX) Limited
Company StatusDissolved
Company NumberSC301803
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NamePeter Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(1 week, 5 days after company formation)
Appointment Duration10 years, 9 months (closed 14 February 2017)
RoleS W I Documentation Eng
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hastings
Normanby
Middlesbrough
TS6 0BB
Secretary NameMaureen Jean Jones
NationalityBritish
StatusClosed
Appointed26 October 2007(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 14 February 2017)
RoleCompany Director
Correspondence Address2 The Hastings
Normanby
Middlesbrough
TS6 0BB
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 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 £1Peter Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£24,548
Cash£43,507
Current Liabilities£20,014

Accounts

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

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
30 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 5 May 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 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)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 11 November 2010 (1 page)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Peter Jones on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Peter Jones on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Peter Jones on 5 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
4 June 2009Return made up to 05/05/09; 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)
19 June 2008Director's change of particulars / peter jones / 05/05/2008 (1 page)
19 June 2008Secretary's change of particulars / maureen jones / 05/05/2008 (1 page)
19 June 2008Secretary's change of particulars / maureen jones / 05/05/2008 (1 page)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Director's change of particulars / peter jones / 05/05/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
14 April 2008Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
14 April 2008Registered office changed on 14/04/2008 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)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
22 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
22 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
5 May 2006Incorporation (21 pages)
5 May 2006Incorporation (21 pages)