Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MDCCCXCVII) LIMITED

Company number SC295605

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
08 Feb 2016 CH01 Director's details changed for Mr Brian James Erskine on 8 January 2016
20 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 5 April 2015
22 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
04 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Mr Brian James Erskine on 23 January 2013
19 Sep 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
19 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Brian James Erskine on 17 January 2011
22 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
20 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Brian James Erskine on 17 January 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
23 Jan 2009 363a Return made up to 17/01/09; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
24 Apr 2008 287 Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL