UKBizDB.co.uk

FREELAND DEVELOPMENTS (SCOTLAND) LIMITED

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

This company is commonly known as Freeland Developments (scotland) Limited. The company was founded 17 years ago and was given the registration number SC316491. The firm's registered office is in CLYDEBANK. You can find them at Unit 7, 10 South Douglas Street, Clydebank, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FREELAND DEVELOPMENTS (SCOTLAND) LIMITED
Company Number:SC316491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2007
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 7, 10 South Douglas Street, Clydebank, Scotland, G81 1PD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Hardgate Cross House, 17 Glasgow Road, Clydebank, Scotland, G81 5PJ

Secretary14 February 2007Active
Suite 5, Hardgate Cross House, 17 Glasgow Road, Clydebank, Scotland, G81 5PJ

Director14 February 2007Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 February 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 February 2007Active

People with Significant Control

Mr Peter Kenna Ferrier
Notified on:14 February 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Scotland
Address:Suite 5, Hardgate Cross House, Clydebank, Scotland, G81 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Marie Ferrier
Notified on:14 February 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:Unit 7 , 10, South Douglas Street, Clydebank, G81 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-06Address

Change registered office address company with date old address new address.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-17Gazette

Gazette filings brought up to date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Gazette

Gazette filings brought up to date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person secretary company with change date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Gazette

Gazette filings brought up to date.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.