Company NameFreelance Euro Services (Mmcxvii) Limited
DirectorGordon Lockhart
Company StatusActive
Company NumberSC303771
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 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 NameMr Gordon Lockhart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleConstruction Engineer
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
Appointed12 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameJanice Lockhart
NationalityBritish
StatusResigned
Appointed18 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years (resigned 22 November 2023)
RoleCompany Director
Correspondence Address8 Castlehill Farm
Stevenston
Ayrshire
KA20 4LF
Scotland
Director NameMrs Janice Lockhart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed12 June 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 £1Gordon Lockhart
50.00%
Ordinary
50 at £1Janice Lockhart
50.00%
Ordinary

Financials

Year2014
Net Worth£67,260
Cash£92,476
Current Liabilities£37,747

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

29 December 2023Micro company accounts made up to 5 April 2023 (4 pages)
19 December 2023Termination of appointment of Janice Lockhart as a secretary on 22 November 2023 (1 page)
19 December 2023Cessation of Janice Lockhart as a person with significant control on 22 November 2023 (1 page)
19 December 2023Termination of appointment of Janice Lockhart as a director on 22 November 2023 (1 page)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 5 April 2022 (4 pages)
28 September 2022Director's details changed for Mrs Janice Lockhart on 28 September 2022 (2 pages)
28 September 2022Director's details changed for Mr Gordon Lockhart on 28 September 2022 (2 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 5 April 2021 (4 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 June 2020Director's details changed for Mrs Janice Lockhart on 1 March 2019 (2 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 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 6 February 2019 (1 page)
17 January 2019Director's details changed for Mrs Janice Lockhart on 12 December 2018 (2 pages)
17 January 2019Secretary's details changed for Janice Lockhart on 12 December 2018 (1 page)
17 January 2019Change of details for Mr Gordon Lockhart as a person with significant control on 12 December 2018 (2 pages)
17 January 2019Change of details for Mrs Janice Lockhart as a person with significant control on 12 December 2018 (2 pages)
17 January 2019Director's details changed for Mr Gordon Lockhart on 12 December 2018 (2 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Appointment of Mrs Janice Lockhart as a director on 6 April 2017 (2 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • 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)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • 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)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 27 February 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 June 2010Director's details changed for Gordon Lockhart on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Gordon Lockhart on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 July 2008Return made up to 12/06/08; full list of members (3 pages)
15 July 2008Return made up to 12/06/08; full list of members (3 pages)
14 July 2008Director's change of particulars / gordon lockhart / 12/06/2008 (1 page)
14 July 2008Director's change of particulars / gordon lockhart / 12/06/2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 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)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
19 July 2007Return made up to 12/06/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 12/06/07; full list of members (3 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
12 June 2006Incorporation (21 pages)
12 June 2006Incorporation (21 pages)