Company NameFreer Limited
DirectorAlan Coulson
Company StatusActive
Company NumberSC159274
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Emily Coulson
NationalityBritish
StatusCurrent
Appointed10 November 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressAn-Airidh 5 Lodgehill Park
Nairn
IV12 4SA
Scotland
Director NameAlan Coulson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(9 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAn-Airidh An Airdidh
5 Lodgehill Park
Nairn
IV12 4SA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJoyce Corby
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(3 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address8 Valley View
Sacriston
Durham
DH7 6NX

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Coulson
50.00%
Ordinary
1 at £1Emily Coulson
50.00%
Ordinary

Financials

Year2014
Net Worth£62,142
Cash£3,800
Current Liabilities£20,463

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
3 May 2018Amended micro company accounts made up to 31 July 2017 (9 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Notification of Alan Coulson as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Emily Coulson as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Emily Coulson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Alan Coulson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Director's details changed for Alan Coulson on 15 August 2013 (2 pages)
7 August 2014Director's details changed for Alan Coulson on 15 August 2013 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
18 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
23 September 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
3 August 2009Return made up to 18/07/09; full list of members (3 pages)
3 August 2009Return made up to 18/07/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / emily coulson / 14/04/2009 (1 page)
26 May 2009Director's change of particulars / alan coulson / 14/04/2009 (1 page)
26 May 2009Secretary's change of particulars / emily coulson / 14/04/2009 (1 page)
26 May 2009Director's change of particulars / alan coulson / 14/04/2009 (1 page)
12 May 2009Director's change of particulars / alan coulson / 14/04/2009 (1 page)
12 May 2009Director's change of particulars / alan coulson / 14/04/2009 (1 page)
20 April 2009Director's change of particulars / alan coulson / 14/04/2009 (1 page)
20 April 2009Secretary's change of particulars / emily coulson / 14/04/2009 (1 page)
20 April 2009Director's change of particulars / alan coulson / 14/04/2009 (1 page)
20 April 2009Secretary's change of particulars / emily coulson / 14/04/2009 (1 page)
29 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
29 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
25 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 July 2008Return made up to 18/07/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
1 October 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
31 August 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
10 August 2006Return made up to 18/07/06; full list of members (2 pages)
10 August 2006Return made up to 18/07/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
10 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 August 2004Return made up to 18/07/04; full list of members (6 pages)
4 August 2004Return made up to 18/07/04; full list of members (6 pages)
10 September 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
10 September 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
14 July 2003Return made up to 18/07/03; full list of members (6 pages)
14 July 2003Return made up to 18/07/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
8 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
17 July 2002Return made up to 18/07/02; full list of members (6 pages)
17 July 2002Return made up to 18/07/02; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
9 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
17 July 2001Return made up to 18/07/01; full list of members (6 pages)
17 July 2001Return made up to 18/07/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 July 2000 (8 pages)
26 October 2000Full accounts made up to 31 July 2000 (8 pages)
7 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1999Full accounts made up to 31 July 1999 (8 pages)
9 December 1999Full accounts made up to 31 July 1999 (8 pages)
14 October 1999Return made up to 18/07/99; full list of members (8 pages)
14 October 1999Return made up to 18/07/99; full list of members (8 pages)
29 December 1998Full accounts made up to 31 July 1998 (8 pages)
29 December 1998Full accounts made up to 31 July 1998 (8 pages)
27 July 1998Return made up to 18/07/98; no change of members (4 pages)
27 July 1998Return made up to 18/07/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 July 1997 (8 pages)
19 December 1997Full accounts made up to 31 July 1997 (8 pages)
21 August 1997Return made up to 18/07/97; no change of members (4 pages)
21 August 1997Return made up to 18/07/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 July 1996 (8 pages)
16 October 1996Full accounts made up to 31 July 1996 (8 pages)
22 July 1996Return made up to 18/07/96; full list of members (6 pages)
22 July 1996Return made up to 18/07/96; full list of members (6 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: c/o gray & butler ca 10 knockbreck street tain ross-shire IV19 1BJ (1 page)
18 October 1995Registered office changed on 18/10/95 from: c/o gray & butler ca 10 knockbreck street tain ross-shire IV19 1BJ (1 page)
18 July 1995Incorporation (32 pages)
18 July 1995Incorporation (32 pages)