Company NameFreelance Euro Services (Mmdxxxii) Limited
Company StatusDissolved
Company NumberSC310555
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Mallin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(5 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 27 February 2024)
RoleStructural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLairig Ghru
Dulnain Bridge
Grantown On Spey
PH26 3NU
Scotland
Secretary NameGerdina Suzanna Mallin
NationalityDutch
StatusClosed
Appointed05 November 2007(1 year after company formation)
Appointment Duration16 years, 3 months (closed 27 February 2024)
RoleCompany Director
Correspondence AddressLairig Ghru
Dulnain Bridge
Grantown On Spey
Moray
PH26 3NU
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 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
Appointed18 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 £1Gerdina Suzanna Mallin
50.00%
Ordinary
50 at £1John Mallin
50.00%
Ordinary

Financials

Year2014
Net Worth£77,100
Cash£55,327
Current Liabilities£27,269

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 5 April 2020 (4 pages)
12 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 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 7 February 2019 (1 page)
9 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 5 April 2016 (5 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)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 4 Albert Street Aberdeen AB25 1XQ on 28 August 2014 (1 page)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (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)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 18 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)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for John Mallin on 18 October 2009 (2 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for John Mallin on 18 October 2009 (2 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)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
1 July 2008Registered office changed on 01/07/2008 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)
23 January 2008Return made up to 18/10/07; full list of members (3 pages)
23 January 2008Return made up to 18/10/07; full list of members (3 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 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)
18 October 2006Incorporation (21 pages)
18 October 2006Incorporation (21 pages)