Company NameFreelance Euro Services (Mdlix) Limited
Company StatusDissolved
Company NumberSC284203
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)
Dissolution Date23 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRicardo Vargas Nazareno
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(2 weeks, 5 days after company formation)
Appointment Duration17 years, 9 months (closed 23 February 2023)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Redmoss Avenue
Nigg
Aberdeenshire
AB12 3JR
Scotland
Secretary NameLynda Anne Nazareno
NationalityBritish
StatusClosed
Appointed29 October 2007(2 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 23 February 2023)
RoleCompany Director
Correspondence Address23 Redmoss Avenue
Aberdeen
Aberdeenshire
AB12 3JR
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

70 at £1Ricardo Vargas Nazareno
70.00%
Ordinary
30 at £1Lynda Anne Nazareno
30.00%
Ordinary

Financials

Year2014
Net Worth£87,491
Cash£97,656
Current Liabilities£31,036

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
3 March 2021Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 3 March 2021 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 5 April 2018 (5 pages)
6 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 October 2017Change of details for Mr Ricardo Nazareno as a person with significant control on 3 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Change of details for Mr Ricardo Nazareno as a person with significant control on 3 October 2017 (2 pages)
1 June 2017Micro company accounts made up to 5 April 2017 (6 pages)
1 June 2017Micro company accounts made up to 5 April 2017 (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 June 2016Registered 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 (1 page)
22 June 2016Registered 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 (1 page)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 May 2010Director's details changed for Ricardo Vargas Nazareno on 4 May 2010 (2 pages)
27 May 2010Director's details changed for Ricardo Vargas Nazareno on 4 May 2010 (2 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Ricardo Vargas Nazareno on 4 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 June 2008Return made up to 04/05/08; full list of members (3 pages)
16 June 2008Return made up to 04/05/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
18 June 2007Return made up to 04/05/07; full list of members (2 pages)
18 June 2007Return made up to 04/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
7 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
7 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
4 May 2005Incorporation (21 pages)
4 May 2005Incorporation (21 pages)