Company Information for FREELANCE EURO SERVICES (CCLXVIII) LIMITED
64 ALLARDICE STREET, STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC218423
Private Limited Company
Liquidation |
Company Name | |
---|---|
FREELANCE EURO SERVICES (CCLXVIII) LIMITED | |
Legal Registered Office | |
64 ALLARDICE STREET STONEHAVEN AB39 2AA Other companies in AB11 | |
Company Number | SC218423 | |
---|---|---|
Company ID Number | SC218423 | |
Date formed | 2001-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2016 | |
Account next due | 05/01/2018 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:51:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GORDON MCCAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER GEORGE ROBERTSON |
Director | ||
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ROBERT GORDON MCCAIG |
Director | ||
GRANT SMITH LAW PRACTICE |
Nominated Secretary | ||
RIZWANA SHAHEEN AMIN |
Nominated Director | ||
SHEILA EWAN RITCHIE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/16 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/15 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/14 | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON MCCAIG / 06/06/2012 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON MCCAIG / 06/06/2012 | |
AR01 | 24/04/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
DS02 | DISS REQUEST WITHDRAWN | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON MCCAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERTSON | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY FREELANCE EURO CONTRACTING LIMITED | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
RES13 | RECLASS SHARES 24/03/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-09 |
Petitions to Wind Up (Companies) | 2017-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-05 | £ 56,585 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 74,835 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREELANCE EURO SERVICES (CCLXVIII) LIMITED
Cash Bank In Hand | 2013-04-05 | £ 28,277 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 4,014 |
Current Assets | 2013-04-05 | £ 85,061 |
Current Assets | 2012-04-05 | £ 74,837 |
Debtors | 2013-04-05 | £ 33,909 |
Debtors | 2012-04-05 | £ 67,823 |
Shareholder Funds | 2013-04-05 | £ 29,289 |
Tangible Fixed Assets | 2013-04-05 | £ 1,017 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FREELANCE EURO SERVICES (CCLXVIII) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FREELANCE EURO SERVICES (CCLXVIII) LIMITED | Event Date | 2018-01-03 |
I, Charles H Sands , CA, CS Corporate Solutions , 64 Allardice Street, Stonehaven, AB39 2AA hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that I was appointed Liquidator of Freelance Euro Services (CCLXVIII) Limited on 03 January 2018 by resolution of the First Meeting of Creditors convened in terms of section 138(3) of the Insolvency Act 1986 . A Liquidation Committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FREELANCE EURO SERVICES (CCLXVIII) LIMITED | Event Date | 2017-11-07 |
On 7 November 2017 , a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Freelance Euro Services (CCLXVIII) Limited, Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen AB10 1XD (registered office) (company registration number SC218423) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. S TAIT : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1094115/ARG : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |