Company NameFreelance Euro Services (Mmcclxxii) Limited
Company StatusDissolved
Company NumberSC307181
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobin Pettingill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(2 months after company formation)
Appointment Duration11 years, 3 months (closed 06 February 2018)
RoleWell Tester
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Secretary NameDeborah Pettingill
NationalityBritish
StatusClosed
Appointed26 October 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 06 February 2018)
RoleCompany Director
Correspondence Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

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

Shareholders

50 at £1Deborah Pettingill
50.00%
Ordinary
50 at £1Robin Pettingill
50.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£29
Current Liabilities£7,611

Accounts

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

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Secretary's details changed for Deborah Pettingill on 23 June 2017 (1 page)
23 June 2017Director's details changed for Robin Pettingill on 23 June 2017 (2 pages)
23 June 2017Secretary's details changed for Deborah Pettingill on 23 June 2017 (1 page)
23 June 2017Director's details changed for Robin Pettingill on 23 June 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (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)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • 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)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2011 (1 page)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Robin Pettingill on 21 August 2010 (2 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Robin Pettingill on 21 August 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)
28 August 2009Return made up to 21/08/09; full list of members (3 pages)
28 August 2009Return made up to 21/08/09; 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)
10 September 2008Return made up to 21/08/08; full list of members (3 pages)
10 September 2008Return made up to 21/08/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 June 2008Registered office changed on 24/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 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)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
19 September 2007Return made up to 21/08/07; full list of members (3 pages)
19 September 2007Return made up to 21/08/07; full list of members (3 pages)
26 January 2007Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
21 August 2006Incorporation (21 pages)
21 August 2006Incorporation (21 pages)