FREELANCE EURO SERVICES (CDLII) LIMITED

Blue Square Offices Blue Square Offices, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC223549
CategoryPrivate Limited Company
Incorporated24 Sep 2001
Age22 years, 9 months, 18 days
JurisdictionScotland

SUMMARY

FREELANCE EURO SERVICES (CDLII) LIMITED is an active private limited company with number SC223549. It was incorporated 22 years, 9 months, 18 days ago, on 24 September 2001. The company address is Blue Square Offices Blue Square Offices, Glasgow, G2 4JR, Scotland.



Company Fillings

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 05 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-09

Psc name: Mr David Cridland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

Old address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland

New address: Blue Square Offices 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Mary Cridland

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: Bon Accord House Riverside Drive Aberdeen AB11 7SL

New address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 17 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-17

Officer name: Mr David Anthony Cridland

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2013

Action Date: 17 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-17

Officer name: Gillian Mary Cridland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-17

Officer name: Mr David Anthony Cridland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: David Anthony Cridland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 05/04/02

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT EDUCATION LIMITED

BENCROFT DASSELS,WARE,SG11 2RW

Number:10543572
Status:ACTIVE
Category:Private Limited Company

CORONABOREALIS LIMITED

1ST OPTION BRUNEL HOUSE, 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11216022
Status:ACTIVE
Category:Private Limited Company

DUNSFOLD HERITAGE GROUP LTD

56 DUNSFOLD PARK,CRANLEIGH,GU6 8TB

Number:10545260
Status:ACTIVE
Category:Private Limited Company

FINEST VILLAS LIMITED

C/O ASSETS LTD CHILTERN CHAMBERS,CAVERSHAM,RG4 7DH

Number:11251457
Status:ACTIVE
Category:Private Limited Company
Number:03486944
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHERWOOD TAXIS LTD.

29 SHERWOOD TERRACE,MIDLOTHIAN,EH19 3LZ

Number:SC275591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source