Company NameFreelance Euro Services (Mmcdxxxix) Limited
Company StatusDissolved
Company NumberSC310344
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date11 May 2020 (3 years, 11 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 Colin James Rennie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 May 2020)
RoleSur Logistics Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressCraiglash Farm
Glassel
Banchory
Kincardineshire
AB31 4EA
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
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 August 2017)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

70 at £1Colin James Rennie
70.00%
Ordinary
30 at £1Dorothy Fraser Rennie
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,656
Current Liabilities£50,792

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
11 February 2020Final account prior to dissolution in a winding-up by the court (14 pages)
28 March 2019Court order notice of winding up (1 page)
28 March 2019Notice of winding up order (1 page)
25 March 2019Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 25 March 2019 (2 pages)
9 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 5 April 2017 (6 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Grant Smith Law Practice as a secretary on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Grant Smith Law Practice as a secretary on 15 August 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 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 (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)
16 November 2009Secretary's details changed for Grant Smith Law Practice on 16 October 2009 (1 page)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Colin James Rennie on 16 October 2009 (2 pages)
16 November 2009Director's details changed for Colin James Rennie on 16 October 2009 (2 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Grant Smith Law Practice on 16 October 2009 (1 page)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 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)
30 June 2008Registered office changed on 30/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 June 2008Registered office changed on 30/06/2008 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)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
13 December 2007Return made up to 16/10/07; full list of members (3 pages)
13 December 2007Return made up to 16/10/07; full list of members (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
29 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)