This company is commonly known as Freeport Scotland Limited. The company was founded 40 years ago and was given the registration number SC087372. The firm's registered office is in AYR. You can find them at County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FREEPORT SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC087372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire, KA7 2PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL | Director | 01 December 2020 | Active |
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL | Director | 17 October 2022 | Active |
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL | Director | 01 December 2020 | Active |
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL | Director | 24 August 2006 | Active |
Pacific House 70 Wellington Street, Glasgow, G2 6UA | Secretary | - | Active |
3 Ottoline Drive, Troon, KA10 7AN | Secretary | 16 September 1996 | Active |
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL | Director | 21 March 2019 | Active |
24 Grangemuir Road, Prestwick, KA9 1PX | Director | 08 July 1996 | Active |
Harkieston, Maybole, KA19 7LP | Director | - | Active |
4 Broadwood Park, Alloway, Ayr, KA7 4XE | Director | - | Active |
Kingennie House, Kingennie, Dundee, DD5 3RD | Director | 29 January 1993 | Active |
10 Kings Court, Ayr, Scotland, KA8 0AD | Director | 21 March 1997 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 15 July 2010 | Active |
FK14 | Director | 28 January 2005 | Active |
117 Strathern Road, Broughty Ferry, Dundee, DD5 1JR | Director | - | Active |
County Buildings, Wellington Square, Ayr, Scotland, KA7 1DR | Director | 27 June 2013 | Active |
22 Shetland Drive, Kilmarnock, KA3 2HW | Director | 17 December 2002 | Active |
61, Dean Street, Kilmarnock, KA3 1EW | Director | 14 March 2008 | Active |
21 Mount Charles Crescent, Ayr, KA7 4NY | Director | 20 May 1993 | Active |
41, Ardlochan Road, Maidens, Girvan, Scotland, KA26 9NS | Director | 27 June 2013 | Active |
Cumbrae View, 6 Station Road, Dunure, Ayr, KA7 4LL | Director | 08 April 2003 | Active |
11 Piersland Place, Irvine, KA11 1QF | Director | 23 January 2002 | Active |
Blanefield House Kirkoswald, Maybole, KA19 8HH | Director | 01 September 1993 | Active |
24 Auchendoon Crescent, Ayr, KA7 4AS | Director | 20 October 1993 | Active |
Burns House, Burns Statue Square, Ayr, United Kingdom, KA7 1UT | Director | 29 January 2016 | Active |
27 Fairfield Park, Ayr, KA7 2AU | Director | 28 February 1996 | Active |
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL | Director | 22 December 2011 | Active |
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL | Director | 20 March 2021 | Active |
"Rosemount" 14 Belmont Avenue, Ayr, KA7 2JN | Director | 16 July 1992 | Active |
38 Dalry Road, Beith, KA15 1BA | Director | 09 April 1998 | Active |
3 Ottoline Drive, Troon, KA10 7AN | Director | 16 January 1991 | Active |
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL | Director | 01 October 2017 | Active |
Craigend, Montrose Terrace, Bridge Of Weir, PA11 3DH | Director | 09 April 2004 | Active |
4 Crawford Street, Strathaven, ML10 6AE | Director | 29 June 1999 | Active |
Genoch Cottage, Ayr, KA7 4HR | Director | - | Active |
Dawn Developments Limited | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 220, West George Street, Glasgow, Scotland, G2 2PG |
Nature of control | : |
|
South Ayrshire Council | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | County Buildings, Wellington Square, Ayr, United Kingdom, KA7 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2020-12-28 | Officers | Appoint person director company with name date. | Download |
2020-12-28 | Officers | Appoint person director company with name date. | Download |
2020-12-28 | Officers | Termination director company with name termination date. | Download |
2020-12-28 | Officers | Termination director company with name termination date. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type small. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Address | Change sail address company with old address new address. | Download |
2019-04-23 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.