FREELANCE EURO SERVICES (CDLXXXI) LIMITED

SC223578
THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD

Documents

Documents
Date Category Description Pages
03 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
03 Aug 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 13 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 5 Buy now
16 Apr 2018 resolution Resolution 1 Buy now
09 Dec 2017 accounts Annual Accounts 6 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 6 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
27 Sep 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Amended Accounts 5 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
06 Oct 2011 officers Change of particulars for director (Graham Stephenson) 3 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
21 Oct 2010 officers Change of particulars for director (Graham Stephenson) 2 Buy now
31 Dec 2009 accounts Annual Accounts 7 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
09 Feb 2009 accounts Annual Accounts 5 Buy now
06 Jan 2009 officers Director's change of particulars / graham stephenson / 24/12/2008 1 Buy now
03 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
03 Oct 2008 officers Director's change of particulars / graham stephenson / 24/09/2008 1 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL 1 Buy now
07 Feb 2008 accounts Annual Accounts 5 Buy now
12 Nov 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
02 Nov 2007 officers Secretary resigned 1 Buy now
02 Nov 2007 officers New secretary appointed 1 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
13 Nov 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
27 Jan 2006 accounts Annual Accounts 5 Buy now
07 Nov 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
23 Dec 2004 accounts Annual Accounts 5 Buy now
21 Oct 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
20 Nov 2003 accounts Annual Accounts 5 Buy now
19 Sep 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
13 Dec 2002 annual-return Return made up to 24/09/02; full list of members 7 Buy now
06 Jul 2002 accounts Annual Accounts 1 Buy now
26 May 2002 officers New director appointed 2 Buy now
17 Jan 2002 accounts Accounting reference date shortened from 30/09/02 to 05/04/02 1 Buy now
30 Nov 2001 officers Secretary resigned 1 Buy now
30 Nov 2001 officers New secretary appointed 2 Buy now
24 Sep 2001 incorporation Incorporation Company 20 Buy now