Company NameFreelance Euro Services (Mmdcxcii) Limited
DirectorDavid Adam Simons
Company StatusActive
Company NumberSC322981
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 years ago)

Business Activity

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

Directors

Director NameMr David Adam Simons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 10 months
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressPirton House Pirton
Worcester
WR8 9EJ
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 NameLora Simons
NationalityBritish
StatusResigned
Appointed09 November 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressGreenhill Stable Barn
Worcester
Worcestershire
WR8 9ED
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

Contact

Websitefreelance-euro.com

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1David Adam Simons
100.00%
Ordinary

Financials

Year2014
Net Worth£308,958
Cash£258,090
Current Liabilities£48,804

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Filing History

2 April 2024Total exemption full accounts made up to 5 April 2023 (7 pages)
12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
6 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
21 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
12 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
30 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
9 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 October 2015Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 October 2015 (1 page)
6 October 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 October 2015 (1 page)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 August 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 28 August 2014 (1 page)
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
(3 pages)
7 May 2014Director's details changed for Mr David Adam Simons on 4 May 2014 (2 pages)
7 May 2014Director's details changed for Mr David Adam Simons on 4 May 2014 (2 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
(3 pages)
7 May 2014Director's details changed for Mr David Adam Simons on 4 May 2014 (2 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
(3 pages)
6 December 2013Amended accounts made up to 5 April 2013 (6 pages)
6 December 2013Amended accounts made up to 5 April 2013 (6 pages)
6 December 2013Amended accounts made up to 5 April 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 January 2013Termination of appointment of Lora Simons as a secretary (1 page)
9 January 2013Termination of appointment of Lora Simons as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Director's details changed for David Adam Simons 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 David Adam Simons on 4 May 2011 (3 pages)
16 May 2011Director's details changed for David Adam Simons 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)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 June 2010Director's details changed for David Adam Simons on 4 May 2010 (2 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for David Adam Simons on 4 May 2010 (2 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for David Adam Simons on 4 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
25 May 2009Return made up to 04/05/09; 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)
9 June 2008Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Return made up to 04/05/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Return made up to 04/05/08; full list of members (3 pages)
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)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
6 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)