Company NameFreeland Limited
Company StatusDissolved
Company NumberSC298605
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMargaret Ann Mulheron
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2015)
RoleCompany Director
Correspondence Address40 Meadowpark Road
Bathgate
West Lothian
EH48 2SJ
Scotland
Secretary NameJames Mulheron
NationalityBritish
StatusClosed
Appointed21 March 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2015)
RoleCompany Director
Correspondence Address40 Meadowpark Road
Bathgate
West Lothian
EH48 2SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Barclay & Co
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

1 at 1James Mulmeron
100.00%
Ordinary

Financials

Year2014
Turnover£4,350
Net Worth-£362
Cash£534
Current Liabilities£86,546

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
10 October 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Annual return made up to 13 March 2009 with a full list of shareholders (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
15 February 2008Ad 12/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
6 March 2007Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
22 March 2006Nc inc already adjusted 21/03/06 (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2006Registered office changed on 22/03/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
22 March 2006Director resigned (1 page)
13 March 2006Incorporation (17 pages)