FREELANCE EURO SERVICES (MCCXIV) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB25 1XQ

Company number SC269272
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address 4 ALBERT STREET, ABERDEEN, AB25 1XQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Previous accounting period shortened from 5 April 2016 to 28 February 2016. The most likely internet sites of FREELANCE EURO SERVICES (MCCXIV) LIMITED are www.freelanceeuroservicesmccxiv.co.uk, and www.freelance-euro-services-mccxiv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freelance Euro Services Mccxiv Limited is a Private Limited Company. The company registration number is SC269272. Freelance Euro Services Mccxiv Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Freelance Euro Services Mccxiv Limited is 4 Albert Street Aberdeen Ab25 1xq. . NICOL, Fiona is a Secretary of the company. NICOL, David Kennedy 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 BOWMAN, Sally Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NICOL, Fiona
Appointed Date: 20 November 2007

Director
NICOL, David Kennedy
Appointed Date: 14 June 2004
63 years old

Resigned Directors

Secretary
FREELANCE EURO CONTRACTING LIMITED
Resigned: 20 November 2007
Appointed Date: 14 June 2004

Nominee Secretary
GRANT SMITH LAW PRACTICE
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Nominee Director
BOWMAN, Sally Ann
Resigned: 14 June 2004
Appointed Date: 14 June 2004
57 years old

Persons With Significant Control

Mr David Kennedy Nicol
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FREELANCE EURO SERVICES (MCCXIV) LIMITED Events

21 Jul 2016
Confirmation statement made on 4 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 28 February 2016
22 Mar 2016
Previous accounting period shortened from 5 April 2016 to 28 February 2016
17 Dec 2015
Total exemption small company accounts made up to 5 April 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 30 more events
21 Dec 2004
Accounting reference date shortened from 30/06/05 to 05/04/05
27 Aug 2004
Director resigned
18 Aug 2004
New secretary appointed
18 Aug 2004
Secretary resigned
14 Jun 2004
Incorporation