FREELANCE EURO SERVICES (MDCLXIV) LIMITED
Status | DISSOLVED |
Company No. | SC287997 |
Category | Private Limited Company |
Incorporated | 27 Jul 2005 |
Age | 18 years, 10 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 4 days |
SUMMARY
FREELANCE EURO SERVICES (MDCLXIV) LIMITED is an dissolved private limited company with number SC287997. It was incorporated 18 years, 10 months, 12 days ago, on 27 July 2005 and it was dissolved 2 years, 5 months, 4 days ago, on 04 January 2022. The company address is Swire House Souter Head Road Swire House Souter Head Road, Aberdeen, AB12 3LF, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 20 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-20
Documents
Change account reference date company previous extended
Date: 05 Oct 2021
Action Date: 20 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-20
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
New address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF
Old address: 4 Albert Street Aberdeen AB25 1XQ
Change date: 2019-02-05
Documents
Termination secretary company with name termination date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-02
Officer name: Eleanor Bernadette Stewart
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-20
Officer name: Mr Henry Wilson Guy Monteith
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Change person secretary company with change date
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Eleanor Bernadette Stewart
Change date: 2015-08-12
Documents
Change person director company with change date
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-12
Officer name: Henry Wilson Guy Monteith
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 23 Sep 2013
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-05
Officer name: Henry Wilson Guy Monteith
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-27
Officer name: Henry Wilson Guy Monteith
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Old address: Bon Accord House Riverside Drive Aberdeen AB11 7SL
Change date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Henry Wilson Guy Monteith
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 05/04/06
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 1 GATE FARM HIGH STREET,CHIPPENHAM,SN15 4RE
Number: | 04926857 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 HORNBEAM ROAD,BICESTER,OX26 3YH
Number: | 07831936 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMOST AIR-CONDITIONING LIMITED
UNIT 9 WILFORD LANE INDUSTRIAL,NOTTINGHAM,NG11 7EP
Number: | 03455847 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KING STREET CLOISTERS,LONDON,W6 0GY
Number: | 06061785 |
Status: | ACTIVE |
Category: | Private Limited Company |
WENTWORTH HOUSE. 122,HORSFORTH,LS18 4QB
Number: | 08352231 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SHIRE OAK COURT MANAGEMENT LIMITED
WHITEHALL WATERFRONT,LEEDS,LS1 4EH
Number: | 04587446 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |