Advanced company searchLink opens in new window

FREELAND DEVELOPMENTS (SCOTLAND) LIMITED

Company number SC316491

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)
25 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
04 Dec 2017 AD01 Registered office address changed from 159 Faifley Road Clydebank G81 5BQ Scotland to Unit 7 10 South Douglas Street Clydebank G81 1PD on 4 December 2017
14 Aug 2017 CH03 Secretary's details changed for Marie Hannah Ferrier on 14 August 2017
14 Aug 2017 CH01 Director's details changed for Mr Peter Kenna Ferrier on 14 August 2017
14 Aug 2017 AD01 Registered office address changed from 53 Drumry Road Clydebank Dunbartonshire G81 2LL Scotland to 159 Faifley Road Clydebank G81 5BQ on 14 August 2017
08 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
26 Jul 2016 CH01 Director's details changed for Mr Peter Kenna Ferrier on 26 July 2016
26 Jul 2016 CH03 Secretary's details changed for Marie Hannah Ferrier on 26 July 2016
26 Jul 2016 AD01 Registered office address changed from 27 Cleddans Crescent Clydebank Dunbartonshire G81 5NR to 53 Drumry Road Clydebank Dunbartonshire G81 2LL on 26 July 2016
21 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2014 AA Total exemption small company accounts made up to 28 February 2013
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
15 Oct 2013 MR04 Satisfaction of charge 3 in full
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Peter Kenna Ferrier on 27 June 2012
27 Jun 2012 CH03 Secretary's details changed for Marie Hannah Ferrier on 27 June 2012
27 Jun 2012 AD01 Registered office address changed from 8 Kilbowie Road Hardgate Clydebank Dunbartonshire G81 6QT Scotland on 27 June 2012
28 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 29 February 2012