Company NameFreelance Euro Services (Mmdccxviii) Limited
DirectorJohn Coventry
Company StatusActive - Proposal to Strike off
Company NumberSC323003
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Coventry
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleConstruction
Country of ResidenceScotland
Correspondence Address13 Charlotte Street
Fraserburgh
AB43 9JE
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
Appointed04 January 2008(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 2012)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address13 Charlotte Street
Fraserburgh
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

50 at £1John Bryceland Coventry Jnr
50.00%
Ordinary
50 at £1John Gemmell
50.00%
Ordinary

Financials

Year2014
Net Worth£12,903
Cash£11,305
Current Liabilities£20,837

Accounts

Latest Accounts5 April 2020 (4 years ago)
Next Accounts Due5 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return4 May 2021 (2 years, 11 months ago)
Next Return Due18 May 2022 (overdue)

Filing History

6 January 2021Micro company accounts made up to 5 April 2020 (4 pages)
18 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
24 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
19 October 2017Notification of John Coventry as a person with significant control on 1 July 2017 (2 pages)
19 October 2017Notification of John Coventry as a person with significant control on 1 July 2017 (2 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
25 October 2016Director's details changed for John Coventry on 30 September 2016 (2 pages)
25 October 2016Director's details changed for John Coventry on 30 September 2016 (2 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 May 2013Director's details changed for John Coventry on 22 May 2013 (2 pages)
22 May 2013Director's details changed for John Coventry on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
29 May 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 4 May 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)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 3 January 2011 (1 page)
11 June 2010Director's details changed for John Coventry on 4 May 2010 (2 pages)
11 June 2010Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for John Coventry on 4 May 2010 (2 pages)
11 June 2010Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages)
11 June 2010Secretary's details changed for Grant Smith Law Practice on 4 May 2010 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for John Coventry on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
1 June 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
1 June 2010Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
4 January 2010Registered office address changed from 1St Floor, George House 26 North Hanover Street Glasgow G1 2AD on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 1St Floor, George House 26 North Hanover Street Glasgow G1 2AD on 4 January 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 January 2010Registered office address changed from 1St Floor, George House 26 North Hanover Street Glasgow G1 2AD on 4 January 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
26 March 2009Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
26 March 2009Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 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)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 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)