Company NameFreelance Enhance Limited
Company StatusDissolved
Company NumberSC330957
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)
Previous NameFreelance World Contracting (FW) Limited

Business Activity

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

Directors

Director NameMr Michael Steven Butchart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Thistle House 24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Director NameMr Alasdair Iain McGill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2008(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Director NameMr Alfred Alastair Gordon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAiket Castle Aiket Road
Dunlop
East Ayrshire
KA3 4BP
Scotland
Director NameMrs Angie Marie Parnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBon Accord House, Riverside
Drive, Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Director NameMr Sebastian Michael Maley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Thistle House 24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Director NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address2nd Floor Thistle House
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Chillibox LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,583
Cash£27,815
Current Liabilities£202,718

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (2 pages)
25 July 2017Application to strike the company off the register (2 pages)
23 March 2017Termination of appointment of Sebastian Michael Maley as a director on 15 March 2017 (1 page)
23 March 2017Termination of appointment of Sebastian Michael Maley as a director on 15 March 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
14 July 2016Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 14 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Termination of appointment of Angie Marie Parnell as a director on 19 November 2015 (1 page)
30 March 2016Termination of appointment of Angie Marie Parnell as a director on 19 November 2015 (1 page)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 October 2014Appointment of Mr Sebastian Michael Maley as a director on 8 October 2014 (2 pages)
27 October 2014Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page)
27 October 2014Appointment of Mr Sebastian Michael Maley as a director on 8 October 2014 (2 pages)
27 October 2014Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page)
27 October 2014Appointment of Mr Sebastian Michael Maley as a director on 8 October 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
14 October 2013Director's details changed for Mr Alfred Alastair Gordon on 15 July 2013 (2 pages)
14 October 2013Director's details changed for Mr Alfred Alastair Gordon on 15 July 2013 (2 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
10 December 2012Appointment of Angie Parnell as a director (3 pages)
10 December 2012Appointment of Michael Steven Butchart as a director (3 pages)
10 December 2012Appointment of Angie Parnell as a director (3 pages)
10 December 2012Appointment of Michael Steven Butchart as a director (3 pages)
12 November 2012Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page)
12 November 2012Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page)
12 November 2012Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Alasdair Mcgill as a director (2 pages)
25 July 2012Termination of appointment of Alasdair Mcgill as a director (2 pages)
6 January 2012Accounts for a small company made up to 5 April 2011 (5 pages)
6 January 2012Accounts for a small company made up to 5 April 2011 (5 pages)
6 January 2012Accounts for a small company made up to 5 April 2011 (5 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
28 April 2010Amended accounts made up to 5 April 2009 (5 pages)
28 April 2010Amended accounts made up to 5 April 2009 (5 pages)
28 April 2010Amended accounts made up to 5 April 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 December 2009Termination of appointment of Alexander Robertson as a director (1 page)
4 December 2009Termination of appointment of Alexander Robertson as a director (1 page)
31 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
24 August 2009Director appointed mr alexander george robertson (1 page)
24 August 2009Director appointed mr alexander george robertson (1 page)
24 August 2009Director appointed mr alfred alastair gordon (1 page)
24 August 2009Director appointed mr alfred alastair gordon (1 page)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 October 2008Appointment terminated director freelance euro contracting LIMITED (1 page)
9 October 2008Appointment terminated director freelance euro contracting LIMITED (1 page)
9 October 2008Return made up to 14/09/08; full list of members (3 pages)
9 October 2008Appointment terminated secretary grant smith law practice (1 page)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 October 2008Director appointed mr alasdair iain mcgill (1 page)
9 October 2008Appointment terminated secretary grant smith law practice (1 page)
9 October 2008Return made up to 14/09/08; full list of members (3 pages)
9 October 2008Director appointed mr alasdair iain mcgill (1 page)
12 August 2008Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page)
12 August 2008Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page)
21 May 2008Company name changed freelance world contracting (fw) LIMITED\certificate issued on 27/05/08 (2 pages)
21 May 2008Company name changed freelance world contracting (fw) LIMITED\certificate issued on 27/05/08 (2 pages)
14 September 2007Incorporation (21 pages)
14 September 2007Incorporation (21 pages)