Company Information for FREELANCE EURO SERVICES (MMCDXXXIX) LIMITED
56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
SC310344
Private Limited Company
Liquidation |
Company Name | |
---|---|
FREELANCE EURO SERVICES (MMCDXXXIX) LIMITED | |
Legal Registered Office | |
56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in AB11 | |
Company Number | SC310344 | |
---|---|---|
Company ID Number | SC310344 | |
Date formed | 2006-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2017 | |
Account next due | 05/01/2019 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 07:25:13 |
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 |
---|---|---|
COLIN JAMES RENNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT SMITH LAW PRACTICE |
Company Secretary | ||
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Grant Smith Law Practice on 2017-08-15 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM Bon Accord House Riverside Drive Aberdeen AB11 7SL | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin James Rennie on 2009-10-16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GRANT SMITH LAW PRACTICE on 2009-10-16 | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-23 |
Appointment of Liquidators | 2019-03-22 |
Petitions to Wind Up (Companies) | 2019-02-15 |
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 | £ 45,578 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 41,881 |
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 (MMCDXXXIX) LIMITED
Cash Bank In Hand | 2013-04-05 | £ 21,574 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 5,577 |
Current Assets | 2013-04-05 | £ 53,610 |
Current Assets | 2012-04-05 | £ 47,081 |
Debtors | 2013-04-05 | £ 28,036 |
Debtors | 2012-04-05 | £ 41,504 |
Shareholder Funds | 2013-04-05 | £ 8,032 |
Shareholder Funds | 2012-04-05 | £ 5,200 |
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 (MMCDXXXIX) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FREELANCE EURO SERVICES (MMCDXXXIX) LIMITED | Event Date | 2019-04-16 |
NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on 16 April 2019 , I Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY was appointed Liquidator of Freelance Euro Services (MMCDXXXIX) Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986 . A liquidation committee has not been established. 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 me to do so 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. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FREELANCE EURO SERVICES (MMCDXXXIX) LIMITED | Event Date | 2019-03-07 |
I, Eileen Blackburn of French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY , hereby give notice that I was appointed Interim Liquidator of Freelance Euro Services (mmcdxxxix) Limited on 07 March 2019 by interlocutor of Aberdeen Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY on 16 April 2019 at 10.30AM, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn : Office-holder Number: 8605 : Interim Liquidator : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FREELANCE EURO SERVICES (MMCDXXXIX) LIMITED | Event Date | 2019-01-25 |
On 25 January 2019 , 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 (MMCDXXXIX) Limited, Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD (registered office) (company registration number SC310344) 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 AB10 1WP within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1109105/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. |