Brightons
Falkirk
Stirlingshire
FK2 0SS
Scotland
Secretary Name | Mr John Ronald Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(same day as company formation) |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | 14 The Grange Brightons Stirlingshire FK2 0SS Scotland |
Director Name | Mr John Ronald Bateman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mr David George Bateman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | freestyletraining.co.uk |
---|
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Martha Bateman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,055 |
Cash | £2,936 |
Current Liabilities | £8,466 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2022 | Application to strike the company off the register (4 pages) |
25 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
3 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 1 September 2018
|
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 September 2016 | Appointment of Mr David George Bateman as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr David George Bateman as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of David George Bateman as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr John Ronald Bateman as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr John Ronald Bateman as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of David George Bateman as a director on 8 September 2016 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
14 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page) |
14 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Martha Bateman on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Martha Bateman on 1 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Martha Bateman on 1 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Incorporation (12 pages) |
1 June 2006 | Incorporation (12 pages) |