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.
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 | : |
|
Registered Address | : | 40 Kelvingrove Street, Glasgow, G3 7RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Kelvingrove Street, Glasgow, G3 7RZ | Secretary | 11 October 2012 | Active |
40, Kelvingrove Street, Glasgow, G3 7RZ | Director | 01 September 2003 | Active |
40, Kelvingrove Street, Glasgow, G3 7RZ | Director | 17 June 2020 | Active |
40, Kelvingrove Street, Glasgow, Scotland, G3 7RZ | Director | 01 December 2011 | Active |
40, Kelvingrove Street, Glasgow, G3 7RZ | Director | 18 June 2020 | Active |
30, Broomcroft Road, Newton Mearns, Glasgow, G77 5ER | Secretary | 07 March 2010 | Active |
30 Broomcroft Road, Newton Mearns, Glasgow, G77 5ER | Secretary | 25 October 1993 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 25 October 1993 | Active |
83, Shimon Street, Modiin, 71724, Israel, | Director | 01 August 2000 | Active |
30 Broomcroft Road, Newton Mearns, Glasgow, G77 5ER | Director | 25 October 1993 | Active |
19 Benbenishti Street, Rishon Lezion, Israel, 75100 | Director | 01 September 2003 | Active |
30 Broomcroft Road, Newton Mearns, Glasgow, G77 5ER | Director | 25 October 1993 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 25 October 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-05 | Capital | Legacy. | Download |
2022-04-05 | Insolvency | Legacy. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-04 | Officers | Change person secretary company with change date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.