FREELAND DEVELOPMENTS (SCOTLAND) LIMITED
Company number SC316491
- Company Overview for FREELAND DEVELOPMENTS (SCOTLAND) LIMITED (SC316491)
- Filing history for FREELAND DEVELOPMENTS (SCOTLAND) LIMITED (SC316491)
- People for FREELAND DEVELOPMENTS (SCOTLAND) LIMITED (SC316491)
- Charges for FREELAND DEVELOPMENTS (SCOTLAND) LIMITED (SC316491)
- More for FREELAND DEVELOPMENTS (SCOTLAND) LIMITED (SC316491)
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
|
|
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
|
|
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
|
|
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 |