- Company Overview for FREEPORT SCOTLAND LIMITED (SC087372)
- Filing history for FREEPORT SCOTLAND LIMITED (SC087372)
- People for FREEPORT SCOTLAND LIMITED (SC087372)
- Charges for FREEPORT SCOTLAND LIMITED (SC087372)
- More for FREEPORT SCOTLAND LIMITED (SC087372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2019 | AP01 | Appointment of Ms Kerry Adams as a director on 21 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Timothy James Metcalfe as a director on 21 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
23 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Timothy James Metcalfe as a director on 1 October 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Julie Leece as a director on 1 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
30 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
13 Oct 2016 | AD02 | Register inspection address has been changed from 3 Ottoline Drive Troon Ayrshire KA10 7AN Scotland to C/O Stewart Rough 220 West George Street Glasgow G2 2PG | |
24 Sep 2016 | TM02 | Termination of appointment of William Stewart Mckay as a secretary on 15 September 2016 | |
20 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Feb 2016 | AP01 | Appointment of James Robert Johnstone as a director on 29 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Alastair Smith as a director on 29 January 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | TM01 | Termination of appointment of Mark Ramsay Hastings as a director on 24 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Andrew Graeme Sweenie as a director on 24 August 2015 | |
08 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
10 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Jan 2014 | SH08 | Change of share class name or designation | |
14 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
30 Oct 2013 | MR04 | Satisfaction of charge 2 in full |