Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCCCXCVII) LIMITED

Company number SC276751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 652a Application for striking-off
18 Dec 2008 363a Return made up to 01/12/08; full list of members
18 Dec 2008 288c Director's Change of Particulars / leslie macdonald / 01/12/2008 / HouseName/Number was: , now: 52; Street was: 52 culloden road, now: culloden road; Area was: , now: balloch; Post Town was: balloch, now: inverness; Region was: , now: inverness-shire
05 Jun 2008 287 Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
02 Jun 2008 288b Appointment Terminated Secretary grant smith law practice
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
21 Feb 2008 363a Return made up to 01/12/07; full list of members
21 Feb 2008 288c Director's particulars changed
08 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed
17 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
10 Jan 2007 363a Return made up to 01/12/06; full list of members
14 Sep 2006 288c Director's particulars changed
07 Feb 2006 AA Total exemption small company accounts made up to 5 April 2005
16 Jan 2006 363a Return made up to 01/12/05; full list of members
07 Sep 2005 288b Director resigned
17 Mar 2005 288a New director appointed
20 Dec 2004 225 Accounting reference date shortened from 31/12/05 to 05/04/05
01 Dec 2004 NEWINC Incorporation