Company NameFrepower Ltd.
DirectorsGordon Price and Catriona Helen Ure Price
Company StatusActive
Company NumberSC221695
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Price
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address96 Hamilton Road
Rutherglen
Glasgow
G73 3DS
Scotland
Secretary NameMr Gordon Price
NationalityBritish
StatusCurrent
Appointed30 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address96 Hamilton Road
Rutherglen
Glasgow
G73 3DS
Scotland
Director NameMrs Catriona Helen Ure Price
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCarer
Country of ResidenceScotland
Correspondence Address96 Hamilton Road
Rutherglen
Glasgow
G73 3DS
Scotland
Director NameMr Alister Ure Reid
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address6 West Harbour Road
Charlestown
Dunfermline
Fife
KY11 3ET
Scotland
Director NameMrs Catriona Helen Ure Price
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 13 February 2002)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address96 Hamilton Road
Rutherglen
Glasgow
G73 3DS
Scotland
Director NameSheila Catherine Margaret Reid
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2005)
RoleAdministrator
Correspondence Address6 West Harbour Road
Charlestown
Fife
KY11 3ET
Scotland
Director NameMr David Graham McIntyre
Date of BirthJuly 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2011(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2013)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address2nd Floor
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

403 at £1Gordon Price
38.27%
Ordinary
250 at £1Alister Ure Reid
23.74%
Ordinary
200 at £1Catriona Helen Ure Price
18.99%
Ordinary
200 at £1Fiona Margaret Ure Reid
18.99%
Ordinary

Financials

Year2014
Net Worth-£56,485
Cash£283
Current Liabilities£57,198

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
6 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
8 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
6 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
18 January 2021Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021 (1 page)
22 October 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
27 February 2019Termination of appointment of Alister Ure Reid as a director on 19 January 2019 (1 page)
8 September 2018Appointment of Mrs Catriona Helen Ure Price as a director on 7 September 2018 (2 pages)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,053
(5 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,053
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,053
(5 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,053
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,053
(6 pages)
2 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,053
(6 pages)
11 July 2013Termination of appointment of David Mcintyre as a director (1 page)
11 July 2013Termination of appointment of David Mcintyre as a director (1 page)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
18 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,053
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,053
(3 pages)
12 October 2011Registered office address changed from 96 Hamilton Road Rutherglen Glasgow Lanarkshire G73 3DS on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 96 Hamilton Road Rutherglen Glasgow Lanarkshire G73 3DS on 12 October 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 September 2011Appointment of Mr David Graham Mcintyre as a director (2 pages)
16 September 2011Appointment of Mr David Graham Mcintyre as a director (2 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mr Alister Ure Reid on 30 July 2010 (2 pages)
13 August 2010Director's details changed for Gordon Price on 30 July 2010 (2 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Gordon Price on 30 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Alister Ure Reid on 30 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 September 2009Return made up to 30/07/09; full list of members (5 pages)
8 September 2009Return made up to 30/07/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 September 2008Return made up to 30/07/08; no change of members (4 pages)
18 September 2008Return made up to 30/07/08; no change of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 January 2008Return made up to 30/07/07; no change of members (7 pages)
4 January 2008Return made up to 30/07/07; no change of members (7 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 September 2006Return made up to 30/07/06; full list of members (8 pages)
4 September 2006Return made up to 30/07/06; full list of members (8 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
20 September 2005Return made up to 30/07/05; full list of members (8 pages)
20 September 2005Return made up to 30/07/05; full list of members (8 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 August 2004Return made up to 30/07/04; full list of members (8 pages)
26 August 2004Return made up to 30/07/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
21 August 2003Return made up to 30/07/03; full list of members (8 pages)
21 August 2003Return made up to 30/07/03; full list of members (8 pages)
25 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
25 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Ad 03/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Ad 03/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
30 July 2001Incorporation (16 pages)
30 July 2001Incorporation (16 pages)