Company NameFreelance Euro Services (Mmdcxxxiii) Limited
Company StatusDissolved
Company NumberSC322900
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date23 January 2021 (3 years, 2 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 NameMs Rhona Stewart
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(1 month after company formation)
Appointment Duration13 years, 7 months (closed 23 January 2021)
RoleDocument Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Creel Drive
Cove
Aberdeen
AB12 3BU
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 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
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed21 November 2007(6 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 24 August 2017)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

100 at £1Rhona Elizabeth Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£5,196
Current Liabilities£15,494

Accounts

Latest Accounts5 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 January 2021Final Gazette dissolved following liquidation (1 page)
23 October 2020Court order for early dissolution in a winding-up by the court (3 pages)
21 January 2020Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 21 January 2020 (2 pages)
21 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-17
(1 page)
30 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
7 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
24 August 2017Termination of appointment of Grant Smith Law Practice as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Grant Smith Law Practice as a secretary on 24 August 2017 (1 page)
20 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
20 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire 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 Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 May 2011Director's details changed for Rhona Stewart on 4 May 2011 (3 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Rhona Stewart on 4 May 2011 (3 pages)
16 May 2011Director's details changed for Rhona Stewart on 4 May 2011 (3 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 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)
1 June 2010Director's details changed for Rhona Stewart on 4 May 2010 (2 pages)
1 June 2010Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages)
1 June 2010Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Rhona Stewart on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Rhona Stewart on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 June 2009Director's change of particulars / rhona stewart / 04/05/2009 (1 page)
4 June 2009Return made up to 04/05/09; full list of members (3 pages)
4 June 2009Return made up to 04/05/09; full list of members (3 pages)
4 June 2009Director's change of particulars / rhona stewart / 04/05/2009 (1 page)
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)
5 June 2008Return made up to 04/05/08; full list of members (3 pages)
5 June 2008Return made up to 04/05/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 June 2008Registered office changed on 05/06/2008 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)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)
4 May 2007Incorporation (21 pages)