Company NameFreelance Euro Services (Mmdccciii) Limited
Company StatusDissolved
Company NumberSC325822
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 4 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 NameMr Wayne Boville
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2007(4 months after company formation)
Appointment Duration11 years (closed 13 November 2018)
RoleRov Pilot
Country of ResidenceEngland
Correspondence Address17 Keats Road
Normanby
Middlesbrough
Cleveland
TS6 0RP
Secretary NameDanielle Boville
NationalityBritish
StatusClosed
Appointed09 November 2007(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 13 November 2018)
RoleCompany Director
Correspondence Address17 Keats Road
Normanby
Middlesbrough
Cleveland
TS6 0RP
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 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
Appointed20 June 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressOswalds 4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Danielle Boville
50.00%
Ordinary
50 at £1Wayne Boville
50.00%
Ordinary

Financials

Year2014
Net Worth£19,232
Cash£19,637
Current Liabilities£22,900

Accounts

Latest Accounts5 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
21 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
4 September 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 September 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 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)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Wayne Boville on 20 June 2011 (3 pages)
29 June 2011Director's details changed for Wayne Boville on 20 June 2011 (3 pages)
4 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 July 2008Registered office changed on 09/07/2008 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)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
23 July 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
23 July 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
20 June 2007Incorporation (21 pages)
20 June 2007Incorporation (21 pages)