Company NameFreelance Euro Services (Mmdlxx) Limited
Company StatusDissolved
Company NumberSC317824
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGordon Randall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(3 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 28 June 2016)
RoleCommissioning Engineering
Country of ResidenceUnited Kingdom
Correspondence Address17 Penyghent Way
Ingleby Berwick
Stockton-On-Tees
Cleveland
TS17 0QJ
Secretary NamePatricia Ann Randall
NationalityBritish
StatusClosed
Appointed29 October 2007(7 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address17 Penyghent Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QJ
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(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
Appointed06 March 2007(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 £1Gordon Randall
50.00%
Ordinary
50 at £1Patricia Ann Randall
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£16,061
Current Liabilities£15,961

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 21 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 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)
23 March 2010Director's details changed for Gordon Randall on 6 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Gordon Randall on 6 March 2010 (2 pages)
23 March 2010Director's details changed for Gordon Randall on 6 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 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)
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)
1 April 2008Return made up to 06/03/08; full list of members (3 pages)
1 April 2008Return made up to 06/03/08; full list of members (3 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)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
6 March 2007Incorporation (21 pages)
6 March 2007Incorporation (21 pages)