UKBizDB.co.uk

FREEPORT SCOTLAND LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire, KA7 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL

Director01 December 2020Active
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL

Director17 October 2022Active
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL

Director01 December 2020Active
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL

Director24 August 2006Active
Pacific House 70 Wellington Street, Glasgow, G2 6UA

Secretary-Active
3 Ottoline Drive, Troon, KA10 7AN

Secretary16 September 1996Active
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL

Director21 March 2019Active
24 Grangemuir Road, Prestwick, KA9 1PX

Director08 July 1996Active
Harkieston, Maybole, KA19 7LP

Director-Active
4 Broadwood Park, Alloway, Ayr, KA7 4XE

Director-Active
Kingennie House, Kingennie, Dundee, DD5 3RD

Director29 January 1993Active
10 Kings Court, Ayr, Scotland, KA8 0AD

Director21 March 1997Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director15 July 2010Active
FK14

Director28 January 2005Active
117 Strathern Road, Broughty Ferry, Dundee, DD5 1JR

Director-Active
County Buildings, Wellington Square, Ayr, Scotland, KA7 1DR

Director27 June 2013Active
22 Shetland Drive, Kilmarnock, KA3 2HW

Director17 December 2002Active
61, Dean Street, Kilmarnock, KA3 1EW

Director14 March 2008Active
21 Mount Charles Crescent, Ayr, KA7 4NY

Director20 May 1993Active
41, Ardlochan Road, Maidens, Girvan, Scotland, KA26 9NS

Director27 June 2013Active
Cumbrae View, 6 Station Road, Dunure, Ayr, KA7 4LL

Director08 April 2003Active
11 Piersland Place, Irvine, KA11 1QF

Director23 January 2002Active
Blanefield House Kirkoswald, Maybole, KA19 8HH

Director01 September 1993Active
24 Auchendoon Crescent, Ayr, KA7 4AS

Director20 October 1993Active
Burns House, Burns Statue Square, Ayr, United Kingdom, KA7 1UT

Director29 January 2016Active
27 Fairfield Park, Ayr, KA7 2AU

Director28 February 1996Active
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL

Director22 December 2011Active
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL

Director20 March 2021Active
"Rosemount" 14 Belmont Avenue, Ayr, KA7 2JN

Director16 July 1992Active
38 Dalry Road, Beith, KA15 1BA

Director09 April 1998Active
3 Ottoline Drive, Troon, KA10 7AN

Director16 January 1991Active
County Buildings (Financial, Services) Wellington Square, Ayr, KA7 2PL

Director01 October 2017Active
Craigend, Montrose Terrace, Bridge Of Weir, PA11 3DH

Director09 April 2004Active
4 Crawford Street, Strathaven, ML10 6AE

Director29 June 1999Active
Genoch Cottage, Ayr, KA7 4HR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type small.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Address

Change sail address company with old address new address.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.