Company NamePhilip Freeman Properties Limited
DirectorPhilip Freeman
Company StatusActive
Company NumberSC245574
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip Freeman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Lilybank Street
Hamilton
Lanarkshire
ML3 6NN
Scotland
Secretary NameMiss Denise Freeman
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address28 Turnberry Drive
Hamilton
South Lanarkshire
ML3 9XX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.freemanplc.com

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Philip Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£235,405
Cash£7,837
Current Liabilities£49,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

6 August 2003Delivered on: 13 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 7 bertram street, burnbank, hamilton (title number lan 68826).
Outstanding

Filing History

12 April 2023Amended micro company accounts made up to 31 March 2022 (4 pages)
23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 July 2022Amended micro company accounts made up to 31 March 2021 (4 pages)
5 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 October 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
24 October 2019Amended micro company accounts made up to 31 March 2017 (4 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 July 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
17 July 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Philip Freeman on 2 October 2009 (2 pages)
11 May 2010Director's details changed for Philip Freeman on 2 October 2009 (2 pages)
11 May 2010Director's details changed for Philip Freeman on 2 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 12/03/09; full list of members (3 pages)
11 May 2009Return made up to 12/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 12/03/08; full list of members (3 pages)
31 March 2008Return made up to 12/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 12/03/07; full list of members (2 pages)
29 March 2007Return made up to 12/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 March 2006Return made up to 12/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 12/03/05; full list of members (6 pages)
29 March 2005Return made up to 12/03/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
13 August 2003Partic of mort/charge * (6 pages)
13 August 2003Partic of mort/charge * (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (16 pages)
12 March 2003Incorporation (16 pages)