UKBizDB.co.uk

FREELANCE EURO SERVICES (CXLII) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freelance Euro Services (cxlii) Limited. The company was founded 23 years ago and was given the registration number SC217479. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FREELANCE EURO SERVICES (CXLII) LIMITED
Company Number:SC217479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 March 2001
End of financial year:16 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Wellington Grove, Cove, Aberdeen, Scotland, AB12 3UU

Director29 March 2001Active
27, Wellington Grove, Cove, Aberdeen, Scotland, AB12 3UU

Director06 April 2018Active
22 Burnbanks Village, Cove Bay, Aberdeen, AB12 3WN

Secretary19 October 2007Active
Bon Accord House, Riverside Drive, Aberdeen, AB11 7SL

Corporate Secretary29 March 2001Active
252 Union Street, Aberdeen, AB10 1TN

Corporate Nominee Secretary29 March 2001Active
16 Orchard Street, Aberdeen, AB24 3DL

Nominee Director29 March 2001Active
Kinghorn Cottage, Newmachar, AB21 0QH

Nominee Director29 March 2001Active

People with Significant Control

Mr David Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Olive Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-04-05Address

Change registered office address company with date old address new address.

Download
2019-04-05Resolution

Resolution.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Accounts

Change account reference date company previous shortened.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-31Accounts

Accounts with accounts type total exemption small.

Download
2012-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.