Company NameFreelance Euro Services (Mmlxxvi) Limited
DirectorsAlan David Robertson and Elizabeth Anderson Roberston
Company StatusActive - Proposal to Strike off
Company NumberSC301901
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan David Robertson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(1 month after company formation)
Appointment Duration17 years, 10 months
RoleFacilities Engineer & Mgmt Of Change Coordinator
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameElizabeth Anderson Robertson
NationalityBritish
StatusCurrent
Appointed29 October 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Elizabeth Anderson Roberston
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(9 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
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

Contact

Websitefreelance-euro.com

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alan David Robertson
50.00%
Ordinary
50 at £1Elizabeth Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£91,282
Cash£25,456
Current Liabilities£30,549

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

26 October 2020Micro company accounts made up to 5 April 2020 (4 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 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)
17 December 2018Secretary's details changed for Elizabeth Anderson Robertson on 1 December 2018 (1 page)
17 December 2018Secretary's details changed for Elizabeth Anderson Robertson on 1 December 2018 (1 page)
14 December 2018Director's details changed for Mrs Elizabeth Anderson Roberston on 1 December 2018 (2 pages)
14 December 2018Change of details for Mr Alan David Robertson as a person with significant control on 1 December 2018 (2 pages)
14 December 2018Change of details for Mrs Elizabeth Anderson Robertson as a person with significant control on 1 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Alan David Robertson on 1 December 2018 (2 pages)
30 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
23 March 2017Appointment of Mrs Elizabeth Anderson Roberston as a director on 6 April 2016 (2 pages)
23 March 2017Appointment of Mrs Elizabeth Anderson Roberston as a director on 6 April 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
19 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)
3 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 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)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Elizabeth Anderson Robertson on 16 May 2012 (2 pages)
22 May 2012Secretary's details changed for Elizabeth Anderson Robertson on 16 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Alan David Robertson on 16 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Alan David Robertson on 16 May 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 July 2011 (1 page)
20 May 2011Director's details changed for Alan David Robertson on 5 May 2011 (3 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Alan David Robertson on 5 May 2011 (3 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Alan David Robertson on 5 May 2011 (3 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)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 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)
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 Alan David Robertson on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Alan David Robertson on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Alan David Robertson on 5 May 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 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)
20 June 2008Return made up to 05/05/08; full list of members (3 pages)
20 June 2008Return made up to 05/05/08; full list of members (3 pages)
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 bon accord house riverside drive aberdeen AB11 7SL (1 page)
19 June 2008Registered office changed on 19/06/2008 from bon accord house riverside drive aberdeen 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)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
21 June 2007Return made up to 05/05/07; full list of members (3 pages)
21 June 2007Return made up to 05/05/07; full list of members (3 pages)
24 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
5 May 2006Incorporation (21 pages)
5 May 2006Incorporation (21 pages)