Advanced company searchLink opens in new window

FREEPORT SCOTLAND LIMITED

Company number SC087372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200,000
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
  • GBP 200,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2013 MR04 Satisfaction of charge 3 in full
30 Oct 2013 MR04 Satisfaction of charge 2 in full