Company NameFreelance Euro Services (Mmccclxxxiv) Limited
DirectorsThomas Cassidy and Kerry Sianne Cassidy
Company StatusActive
Company NumberSC310314
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Cassidy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(3 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleIT Project Manager
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameKerry Sianne Cassidy
NationalityBritish
StatusCurrent
Appointed11 November 2007(1 year after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Kerry Sianne Cassidy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
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 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 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 £1Kerry Sianne Cassidy
50.00%
Ordinary
50 at £1Thomas Cassidy
50.00%
Ordinary

Financials

Year2014
Net Worth£1,660
Cash£11,781
Current Liabilities£35,081

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 5 April 2020 (4 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
3 October 2019Secretary's details changed for Kerry Sianne Cassidy on 1 March 2019 (1 page)
3 October 2019Director's details changed for Mr Thomas Cassidy on 1 March 2019 (2 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)
20 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
14 September 2017Micro company accounts made up to 5 April 2017 (4 pages)
23 March 2017Appointment of Mrs Kerry Sianne Cassidy as a director on 6 April 2016 (2 pages)
23 March 2017Appointment of Mrs Kerry Sianne Cassidy as a director on 6 April 2016 (2 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 May 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 16 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 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page)
8 February 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 February 2011 (1 page)
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)
5 March 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Thomas Cassidy on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Thomas Cassidy 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)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
27 June 2008Registered office changed on 27/06/2008 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)
19 December 2007Return made up to 16/10/07; full list of members (3 pages)
19 December 2007Return made up to 16/10/07; full list of members (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)
16 October 2006Incorporation (21 pages)