Company NameFreelance Euro Services (Mmdxci) Limited
Company StatusDissolved
Company NumberSC317856
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameEdward Gordon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2017)
RoleInstrument Technician
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
28 Novar Road
Alness
Ross-Shire
IV17 0QH
Scotland
Secretary NameElizabeth Mary Gordon
NationalityBritish
StatusClosed
Appointed12 November 2007(8 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 30 April 2017)
RoleCompany Director
Correspondence AddressVictoria House
28 Novar Road
Alness
Ross Shire
IV17 0QH
Scotland
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

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£325
Cash£5,585
Current Liabilities£46,844

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Order of court for early dissolution (1 page)
31 January 2017Order of court for early dissolution (1 page)
22 April 2014Registered office address changed from Victoria House 28 Novar Road Alness Ross-Shire IV17 0QH Scotland on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from Victoria House 28 Novar Road Alness Ross-Shire IV17 0QH Scotland on 22 April 2014 (2 pages)
13 March 2014Notice of winding up order (1 page)
13 March 2014Notice of winding up order (1 page)
13 March 2014Court order notice of winding up (1 page)
13 March 2014Court order notice of winding up (1 page)
20 January 2014Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 20 January 2014 (1 page)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
(4 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
(4 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 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)
11 May 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 November 2010 (1 page)
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 Edward Gordon on 6 March 2010 (2 pages)
23 March 2010Director's details changed for Edward Gordon 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 Edward Gordon on 6 March 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 June 2009Return made up to 06/03/09; full list of members (3 pages)
8 June 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)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 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)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (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)