Company NameFreelance Euro Services (Mmdlxxi) Limited
Company StatusDissolved
Company NumberSC317826
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date7 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 NamePatrick Ralph Hatt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Burleigh Park
Cobham
KT11 2DU
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 NameJennifer Marie Hatt
NationalityBritish
StatusResigned
Appointed02 November 2007(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2011)
RoleCompany Director
Correspondence Address84a Iverson Road
West Hamstead
London
NW6 2HH
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 AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Patrick Ralph Hatt
100.00%
Ordinary

Financials

Year2014
Net Worth£349,320
Cash£361,504
Current Liabilities£33,851

Accounts

Latest Accounts10 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End10 May

Filing History

7 May 2020Final Gazette dissolved following liquidation (1 page)
7 February 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
23 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
23 July 2018Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 July 2018 (2 pages)
21 May 2018Micro company accounts made up to 10 May 2018 (3 pages)
15 May 2018Previous accounting period extended from 5 April 2018 to 10 May 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
23 August 2017Notification of Patrick Ralph Hatt as a person with significant control on 20 July 2017 (2 pages)
23 August 2017Notification of Patrick Ralph Hatt as a person with significant control on 20 July 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
8 March 2017Director's details changed for Patrick Ralph Hatt on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Patrick Ralph Hatt on 8 March 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 5 April 2015 (6 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
(3 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
(3 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
(3 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Patrick Ralph Hatt on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Patrick Ralph Hatt on 20 October 2011 (2 pages)
9 August 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 9 August 2011 (1 page)
3 August 2011Termination of appointment of Jennifer Hatt as a secretary (1 page)
3 August 2011Termination of appointment of Jennifer Hatt as a secretary (1 page)
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 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Patrick Ralph Hatt 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)
23 March 2010Director's details changed for Patrick Ralph Hatt on 6 March 2010 (2 pages)
23 March 2010Director's details changed for Patrick Ralph Hatt on 6 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 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)
16 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
6 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
6 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)