Company NameFreegen Limited
DirectorMary Sibbald Singleton
Company StatusActive
Company NumberSC228971
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years ago)
Previous NameFree Gen Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMary Sibbald Singleton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotston Of Kirkside Farm
St. Cyrus
Angus
DD10 0DA
Scotland
Secretary NameMr Alastair Graham Singleton
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManor Farm House
Chewton Keynsham, Keynsham
Bristol
Avon
BS31 2SU
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mary Sibbald Singleton
100.00%
Ordinary

Financials

Year2014
Net Worth£240,833
Current Liabilities£550

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Westby 64 West High Street Forfar Angus DD8 1BJ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Westby 64 West High Street Forfar Angus DD8 1BJ on 13 March 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Registered office address changed from 15 Academy Street Forfar DD8 2HA to The Vision Building 20 Greenmarket Dundee DD1 4QB on 16 March 2015 (1 page)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Registered office address changed from 15 Academy Street Forfar DD8 2HA to The Vision Building 20 Greenmarket Dundee DD1 4QB on 16 March 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 08/03/09; no change of members (3 pages)
10 March 2009Return made up to 08/03/09; no change of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 08/03/08; no change of members (3 pages)
7 April 2008Return made up to 08/03/08; no change of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 March 2007Return made up to 08/03/07; full list of members (6 pages)
23 March 2007Return made up to 08/03/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 March 2006Return made up to 08/03/06; full list of members (6 pages)
13 March 2006Return made up to 08/03/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/03/05
(6 pages)
19 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/03/05
(6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 April 2004Registered office changed on 02/04/04 from: the cottages wester meathie forfar DD8 1XJ (1 page)
2 April 2004Registered office changed on 02/04/04 from: the cottages wester meathie forfar DD8 1XJ (1 page)
18 March 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
18 March 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 March 2003Return made up to 08/03/03; full list of members (6 pages)
28 March 2003Return made up to 08/03/03; full list of members (6 pages)
8 August 2002Registered office changed on 08/08/02 from: scotston of kirkside farm st. Cyrus montrose DD10 0DA (1 page)
8 August 2002Registered office changed on 08/08/02 from: scotston of kirkside farm st. Cyrus montrose DD10 0DA (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
19 March 2002Memorandum and Articles of Association (8 pages)
19 March 2002Memorandum and Articles of Association (8 pages)
18 March 2002Company name changed free gen LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed free gen LIMITED\certificate issued on 18/03/02 (2 pages)
8 March 2002Incorporation (14 pages)
8 March 2002Incorporation (14 pages)