UKBizDB.co.uk

FREEHOLD PROPERTIES AND INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freehold Properties And Investments Limited. The company was founded 30 years ago and was given the registration number SC147124. The firm's registered office is in GLASGOW. You can find them at 40 Kelvingrove Street, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FREEHOLD PROPERTIES AND INVESTMENTS LIMITED
Company Number:SC147124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1993
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:40 Kelvingrove Street, Glasgow, G3 7RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Kelvingrove Street, Glasgow, G3 7RZ

Secretary11 October 2012Active
40, Kelvingrove Street, Glasgow, G3 7RZ

Director01 September 2003Active
40, Kelvingrove Street, Glasgow, G3 7RZ

Director17 June 2020Active
40, Kelvingrove Street, Glasgow, Scotland, G3 7RZ

Director01 December 2011Active
40, Kelvingrove Street, Glasgow, G3 7RZ

Director18 June 2020Active
30, Broomcroft Road, Newton Mearns, Glasgow, G77 5ER

Secretary07 March 2010Active
30 Broomcroft Road, Newton Mearns, Glasgow, G77 5ER

Secretary25 October 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary25 October 1993Active
83, Shimon Street, Modiin, 71724, Israel,

Director01 August 2000Active
30 Broomcroft Road, Newton Mearns, Glasgow, G77 5ER

Director25 October 1993Active
19 Benbenishti Street, Rishon Lezion, Israel, 75100

Director01 September 2003Active
30 Broomcroft Road, Newton Mearns, Glasgow, G77 5ER

Director25 October 1993Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director25 October 1993Active

People with Significant Control

Kelvingrove Investments Limited
Notified on:19 January 2022
Status:Active
Country of residence:Scotland
Address:40, Kelvingrove Street, Glasgow, Scotland, G3 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Freehold Properties And Investments (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:40, Kelvingrove Street, Glasgow, Scotland, G3 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Lee Peters
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:40, Kelvingrove Street, Glasgow, G3 7RZ
Nature of control:
  • Significant influence or control
Mrs Abigail Sarah Peters
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:40, Kelvingrove Street, Glasgow, G3 7RZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Capital

Capital statement capital company with date currency figure.

Download
2022-04-05Capital

Legacy.

Download
2022-04-05Insolvency

Legacy.

Download
2022-04-05Resolution

Resolution.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-01-13Resolution

Resolution.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Officers

Change person secretary company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.