FREELANCE EURO SERVICES (CDLXXVIII) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XD

Company number SC223575
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address THISTLE HOUSE 2ND FLOOR, 24 THISTLE STREET, ABERDEEN, SCOTLAND, AB10 1XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 24 September 2016 with updates; Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016. The most likely internet sites of FREELANCE EURO SERVICES (CDLXXVIII) LIMITED are www.freelanceeuroservicescdlxxviii.co.uk, and www.freelance-euro-services-cdlxxviii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freelance Euro Services Cdlxxviii Limited is a Private Limited Company. The company registration number is SC223575. Freelance Euro Services Cdlxxviii Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Freelance Euro Services Cdlxxviii Limited is Thistle House 2nd Floor 24 Thistle Street Aberdeen Scotland Ab10 1xd. . LORD, Gillian is a Secretary of the company. LORD, David John is a Director of the company. Secretary FREELANCE EURO CONTRACTING LIMITED has been resigned. Nominee Secretary GRANT SMITH LAW PRACTICE has been resigned. Nominee Director AMIN, Rizwana Shaheen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LORD, Gillian
Appointed Date: 28 October 2007

Director
LORD, David John
Appointed Date: 24 September 2001
68 years old

Resigned Directors

Secretary
FREELANCE EURO CONTRACTING LIMITED
Resigned: 28 October 2007
Appointed Date: 24 September 2001

Nominee Secretary
GRANT SMITH LAW PRACTICE
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Nominee Director
AMIN, Rizwana Shaheen
Resigned: 24 September 2001
Appointed Date: 24 September 2001
54 years old

Persons With Significant Control

Mr David John Lord
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREELANCE EURO SERVICES (CDLXXVIII) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 5 April 2016
26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
22 Jun 2016
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
17 Feb 2016
Registration of charge SC2235750005, created on 4 February 2016
10 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 39 more events
31 May 2002
New director appointed
17 Jan 2002
Accounting reference date shortened from 30/09/02 to 05/04/02
30 Nov 2001
Secretary resigned
30 Nov 2001
New secretary appointed
24 Sep 2001
Incorporation

FREELANCE EURO SERVICES (CDLXXVIII) LIMITED Charges

4 February 2016
Charge code SC22 3575 0005
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 urquhart court, 105 urquhart road, aberdeen. ABN125551…
1 May 2015
Charge code SC22 3575 0004
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot 1 evolution housing development, aberdeen. ABN114079…
29 April 2015
Charge code SC22 3575 0002
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 22A james street, aberdeen. Title number ABN99336…
28 April 2015
Charge code SC22 3575 0003
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects known as and forming 1 mearns street…
22 April 2015
Charge code SC22 3575 0001
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…