Company NameFreelance Euro Services (Mmcccxxxvi) Limited
Company StatusDissolved
Company NumberSC310226
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date19 August 2017 (6 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 NameJames Alan Gibb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 19 August 2017)
RoleOffshore Lead Materials Contro
Country of ResidenceUnited Kingdom
Correspondence Address2 Garthdee Gardens
Aberdeen
AB10 7JF
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 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 NameFiona Margaret Gibb
NationalityBritish
StatusResigned
Appointed20 November 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2014)
RoleTeacher
Correspondence Address36 Angusfield Avenue
Rubislaw
Aberdeen
Aberdeenshire
AB15 6AQ
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Alan Gibb
100.00%
Ordinary

Financials

Year2014
Net Worth£86,178
Cash£104,319
Current Liabilities£19,687

Accounts

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

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting of voluntary winding up (9 pages)
19 May 2017Return of final meeting of voluntary winding up (9 pages)
21 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-12
(1 page)
18 April 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 18 April 2016 (2 pages)
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-12
(1 page)
18 April 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow G2 6NL on 18 April 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Director's details changed for James Alan Gibb on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Director's details changed for James Alan Gibb on 31 October 2014 (2 pages)
7 April 2014Termination of appointment of Fiona Gibb as a secretary (1 page)
7 April 2014Termination of appointment of Fiona Gibb as a secretary (1 page)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
10 January 2012Amended accounts made up to 5 April 2011 (5 pages)
10 January 2012Amended accounts made up to 5 April 2011 (5 pages)
10 January 2012Amended accounts made up to 5 April 2011 (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 November 2009Director's details changed for James Alan Gibb on 16 October 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for James Alan Gibb on 16 October 2009 (2 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)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 June 2008Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 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)
22 January 2008Return made up to 16/10/07; full list of members (3 pages)
22 January 2008Return made up to 16/10/07; full list of members (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
25 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
25 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)
16 October 2006Incorporation (21 pages)