Company NameFreeworld Holdings Limited
DirectorsSanjoy Das and Mandeep Das
Company StatusActive
Company NumberSC187349
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Sanjoy Das
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleConsultant Imports
Country of ResidenceScotland
Correspondence Address33 East Trinity Road
Edinburgh
EH5 3DL
Scotland
Secretary NameMandeep Das
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 East Trinity Road
Edinburgh
EH5 3DL
Scotland
Director NameMrs Mandeep Das
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(18 years, 9 months after company formation)
Appointment Duration7 years
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address13 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Castle Terrace
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

12 at £1Mandeep Das
46.15%
Ordinary
12 at £1Sanjoy Das
46.15%
Ordinary
1 at £1Ishan Das
3.85%
Ordinary
1 at £1Shiv Das
3.85%
Ordinary

Financials

Year2014
Net Worth£122,765
Cash£14,124
Current Liabilities£72,616

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

18 February 2008Delivered on: 23 February 2008
Persons entitled: Other

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 royal crescent, edinburgh, midlothian.
Outstanding
22 March 2004Delivered on: 29 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1F1, 5 royal crescent, edinburgh.
Outstanding
11 November 2003Delivered on: 13 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1F1, 5 royal crescent, edinburgh (the west house on the first flat).
Outstanding
27 September 2002Delivered on: 15 October 2002
Satisfied on: 19 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
19 October 1998Delivered on: 29 October 1998
Satisfied on: 9 June 2004
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West house on 1ST flat of 5 royal crescent, edinburgh.
Fully Satisfied

Filing History

17 April 2024Micro company accounts made up to 31 July 2023 (5 pages)
17 April 2024Cessation of Sanjoy Das as a person with significant control on 17 April 2024 (1 page)
17 April 2024Notification of Ishan Das as a person with significant control on 17 April 2024 (2 pages)
17 April 2024Notification of Shiv Das as a person with significant control on 17 April 2024 (2 pages)
19 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
23 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
6 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 July 2020 (6 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
29 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
27 February 2019Registered office address changed from 13 Castle Terrace , Edinburgh EH1 2DP Castle Terrace Edinburgh EH1 2DP Scotland to 13 Castle Terrace 13 Castle Terrace Edinburgh EH1 2DP on 27 February 2019 (1 page)
27 February 2019Registered office address changed from 13 Castle Terrace 13 Castle Terrace Edinburgh EH1 2DP Scotland to 13 Castle Terrace Edinburgh EH1 2DP on 27 February 2019 (1 page)
27 February 2019Registered office address changed from 33 East Trinity Road Edinburgh Midlothian EH5 3DL to 13 Castle Terrace , Edinburgh EH1 2DP Castle Terrace Edinburgh EH1 2DP on 27 February 2019 (1 page)
3 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
1 February 2018Notification of Sanjoy Das as a person with significant control on 1 February 2018 (2 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Appointment of Mrs Mandeep Das as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mrs Mandeep Das as a director on 18 April 2017 (2 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 26
(6 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 26
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 26
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 26
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 26
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 26
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
8 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 26
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 26
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 26
(4 pages)
11 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 August 2009Return made up to 03/07/09; full list of members (3 pages)
27 August 2009Return made up to 03/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 03/07/08; full list of members (3 pages)
18 August 2008Return made up to 03/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 August 2007Return made up to 03/07/07; no change of members (6 pages)
22 August 2007Return made up to 03/07/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 August 2006Return made up to 03/07/06; full list of members (6 pages)
11 August 2006Return made up to 03/07/06; full list of members (6 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 July 2005Return made up to 03/07/05; full list of members (6 pages)
26 July 2005Return made up to 03/07/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 July 2004Return made up to 03/07/04; full list of members (6 pages)
20 July 2004Return made up to 03/07/04; full list of members (6 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 March 2004Partic of mort/charge * (5 pages)
29 March 2004Partic of mort/charge * (5 pages)
13 November 2003Partic of mort/charge * (5 pages)
13 November 2003Partic of mort/charge * (5 pages)
11 August 2003Return made up to 03/07/03; full list of members (6 pages)
11 August 2003Return made up to 03/07/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 October 2002Partic of mort/charge * (5 pages)
15 October 2002Partic of mort/charge * (5 pages)
8 July 2002Return made up to 03/07/02; full list of members (6 pages)
8 July 2002Return made up to 03/07/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 August 2001Return made up to 03/07/01; full list of members (6 pages)
13 August 2001Return made up to 03/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 June 2000Return made up to 03/07/00; full list of members (6 pages)
22 June 2000Return made up to 03/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 December 1999Compulsory strike-off action has been discontinued (1 page)
8 December 1999Compulsory strike-off action has been discontinued (1 page)
7 December 1999Registered office changed on 07/12/99 from: 2 india street edinburgh EH3 6EZ (1 page)
7 December 1999Return made up to 03/07/99; full list of members (6 pages)
7 December 1999Return made up to 03/07/99; full list of members (6 pages)
7 December 1999Registered office changed on 07/12/99 from: 2 india street edinburgh EH3 6EZ (1 page)
26 November 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1999First Gazette notice for compulsory strike-off (1 page)
29 October 1998Partic of mort/charge * (8 pages)
29 October 1998Partic of mort/charge * (8 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
3 July 1998Incorporation (16 pages)
3 July 1998Incorporation (16 pages)