Company Information for FREELANCE EURO SERVICES (CMXLV) LIMITED
ACUMEN, BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN, AB11 7SL,
|
Company Registration Number
SC252094
Private Limited Company
Liquidation |
Company Name | |
---|---|
FREELANCE EURO SERVICES (CMXLV) LIMITED | |
Legal Registered Office | |
ACUMEN BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL Other companies in AB11 | |
Company Number | SC252094 | |
---|---|---|
Company ID Number | SC252094 | |
Date formed | 2003-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2015 | |
Account next due | 05/01/2017 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:51:22 |
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 |
---|---|---|
JAMIE BANKS |
||
JOHN LEONARD ALAN BANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LTD |
Nominated Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O ACUMEN BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O ACUMEN BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD ALAN BANKS / 01/12/2015 | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD ALAN BANKS / 13/03/2015 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 FULL LIST | |
AR01 | 01/07/12 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD ALAN BANKS / 01/07/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
ELRES | S80A AUTH TO ALLOT SEC 21/05/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 21/05/04--------- £ SI 98@1=98 £ IC 1/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-08-03 |
Appointment of Liquidators | 2016-07-01 |
Resolutions for Winding-up | 2016-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2014-04-05 | £ 25,215 |
---|---|---|
Creditors Due Within One Year | 2013-04-05 | £ 35,214 |
Creditors Due Within One Year | 2013-04-05 | £ 35,214 |
Creditors Due Within One Year | 2012-04-05 | £ 35,315 |
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 (CMXLV) LIMITED
Called Up Share Capital | 2014-04-05 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-04-05 | £ 0 |
Cash Bank In Hand | 2014-04-05 | £ 86,143 |
Cash Bank In Hand | 2013-04-05 | £ 105,354 |
Cash Bank In Hand | 2013-04-05 | £ 105,354 |
Cash Bank In Hand | 2012-04-05 | £ 124,711 |
Shareholder Funds | 2014-04-05 | £ 60,928 |
Shareholder Funds | 2013-04-05 | £ 70,140 |
Shareholder Funds | 2013-04-05 | £ 70,140 |
Shareholder Funds | 2012-04-05 | £ 89,396 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as FREELANCE EURO SERVICES (CMXLV) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | FREELANCE EURO SERVICES (CMXLV) LIMITED | Event Date | 2018-08-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FREELANCE EURO SERVICES (CMXLV) LIMITED | Event Date | 2016-06-13 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FREELANCE EURO SERVICES (CMXLV) LIMITED | Event Date | 2016-06-13 |
Special and Ordinary Resolutions of FreelAnce Euro Services (CMXLV) Limited were passed on 13 June 2016 , by written resolution of the members of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800 | |||
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. |