Freemantle
Wa6158
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Charles Bruce Stewart |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Apt 110 40 Auburn Street Peterborough Ontario K9h 2g2 |
Director Name | Christina Stewart |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Southpark Road Ayr KA7 2TL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Christina Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Southpark Road Ayr KA7 2TL Scotland |
Director Name | Alastair Paterson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 1997) |
Role | Accounant |
Correspondence Address | South Lodge Newfield Gatehead Kilmarnock Ayrshire KA2 9AP Scotland |
Secretary Name | Mrs Carolyn Elizabeth Campbell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 1994(2 years after company formation) |
Appointment Duration | 18 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 131 Victoria Avenue Perth Wa 6009 |
Director Name | John Cook McLean |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2004) |
Role | Managing Director |
Correspondence Address | 13 Cedar Road Masonhill Ayr KA7 3PE Scotland |
Secretary Name | Mr Gordon Stewart |
---|---|
Status | Resigned |
Appointed | 04 September 2012(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland |
Registered Address | 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Carolyn Elizabeth Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,502 |
Cash | £2,820 |
Current Liabilities | £19,904 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 October 1992 | Delivered on: 27 October 1992 Satisfied on: 13 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 March 2013 | Appointment of Mr Gordon Stewart as a secretary (1 page) |
1 March 2013 | Termination of appointment of Charles Stewart as a director (1 page) |
1 March 2013 | Termination of appointment of Carolyn Campbell as a secretary (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Charles Bruce Stewart on 2 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Charles Bruce Stewart on 2 September 2012 (2 pages) |
31 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Return made up to 02/09/09; full list of members (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 32A hamilton street saltcoats ayrshire KA21 5DS (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 02/09/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 02/09/07; no change of members
|
24 November 2006 | Return made up to 02/09/06; full list of members
|
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 September 2004 | Return made up to 02/09/04; full list of members
|
9 June 2004 | Director resigned (1 page) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 September 2003 | Return made up to 02/09/03; full list of members
|
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 August 2002 | Return made up to 02/09/02; full list of members (7 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 August 2001 | Return made up to 02/09/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
13 November 1998 | Dec mort/charge * (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 September 1998 | Return made up to 02/09/98; no change of members
|
15 October 1997 | Return made up to 02/09/97; no change of members (5 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 June 1997 | Director resigned (1 page) |
7 October 1996 | Return made up to 02/09/96; full list of members
|
19 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 September 1995 | Return made up to 02/09/95; no change of members
|
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |