Dissolved 2017-05-08
Company Information for FREELANCE EURO SERVICES (MCDXLV) LIMITED
65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC276836
Private Limited Company
Dissolved Dissolved 2017-05-08 |
Company Name | |
---|---|
FREELANCE EURO SERVICES (MCDXLV) LIMITED | |
Legal Registered Office | |
65 BATH STREET GLASGOW G2 2BX Other companies in AB11 | |
Company Number | SC276836 | |
---|---|---|
Date formed | 2004-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-05 | |
Date Dissolved | 2017-05-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:14:37 |
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 |
---|---|---|
LYNNE-MHAIRI BIAGIONI |
||
CHARLES BIAGIONI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEALS PERFECT SCOTLAND LTD. | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
LANGLANDS FISH FRYERS LIMITED | Director | 1993-07-30 | CURRENT | 1961-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 45 THE SQUARE CUMNOCK AYRSHIRE KA18 1BL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/14 | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/11 | |
AR01 | 02/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BIAGIONI / 06/12/2011 | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
AR01 | 02/12/09 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BIAGIONI / 02/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 05/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-20 |
Final Meetings | 2016-12-20 |
Appointment of Liquidators | 2015-04-07 |
Resolutions for Winding-up | 2015-04-07 |
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 not elsewhere classified
Creditors Due Within One Year | 2013-04-05 | £ 45,954 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 49,134 |
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 (MCDXLV) LIMITED
Cash Bank In Hand | 2013-04-05 | £ 157,704 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 79,201 |
Current Assets | 2013-04-05 | £ 204,582 |
Current Assets | 2012-04-05 | £ 118,118 |
Debtors | 2013-04-05 | £ 43,707 |
Debtors | 2012-04-05 | £ 36,250 |
Shareholder Funds | 2013-04-05 | £ 381,267 |
Shareholder Funds | 2012-04-05 | £ 271,623 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FREELANCE EURO SERVICES (MCDXLV) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FREELANCE EURO SERVICES (MCDXLV) LIMITED | Event Date | 2016-12-20 |
NOTICE OF FINAL MEETING OF MEMBERS Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX on Friday 3 February 2017 at 10.00 am for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company Disposed of and of hearing any explanation that may be given by the Liquidator. I Scott Mcgregor , Liquidator : OFFICE HOLDER NO: 8210 : TELEPHONE: 0141 353 3552 : EMAIL: scottm@gcrr.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FREELANCE EURO SERVICES (MCDXLV) LIMITED | Event Date | 2016-12-20 |
NOTICE OF FINAL MEETING OF MEMBERS Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX on Friday 3 February 2017 at 10.00 am for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company Disposed of and of hearing any explanation that may be given by the Liquidator. I Scott Mcgregor , Liquidator : OFFICE HOLDER NO: 8210 : TELEPHONE: 0141 353 3552 : EMAIL: scottm@gcrr.co.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FREELANCE EURO SERVICES (MCDXLV) LIMITED | Event Date | 2015-04-01 |
Ian Scott McGregor , GCRR Limited , Third Floor, 65 Bath Street, Glasgow, G2 2BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FREELANCE EURO SERVICES (MCDXLV) LIMITED | Event Date | |
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of 1 APRIL 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the Company proposes that: resolution 1 and 2 below are passed as special resolutions ( Special Resolutions ). resolutions 3 below is passed as an ordinary resolution ( Ordinary Resolution ); SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 1 April 2015 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by Charles Biagioni : Date 1 April 2015 : Signed by Lynne Biagioni : Date 1 April 2015 : | |||
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. |