Company NameFreestyle Training Limited
Company StatusDissolved
Company NumberSC303217
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Martha Bateman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address14 The Grange
Brightons
Falkirk
Stirlingshire
FK2 0SS
Scotland
Secretary NameMr John Ronald Bateman
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleClerk
Country of ResidenceScotland
Correspondence Address14 The Grange
Brightons
Stirlingshire
FK2 0SS
Scotland
Director NameMr John Ronald Bateman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr David George Bateman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitefreestyletraining.co.uk

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Martha Bateman
100.00%
Ordinary

Financials

Year2014
Net Worth£4,055
Cash£2,936
Current Liabilities£8,466

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
8 April 2022Application to strike the company off the register (4 pages)
25 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
3 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 January 2020Statement of capital following an allotment of shares on 1 September 2018
  • GBP 2
(3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 September 2016Appointment of Mr David George Bateman as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr David George Bateman as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of David George Bateman as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr John Ronald Bateman as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr John Ronald Bateman as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of David George Bateman as a director on 8 September 2016 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
14 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Martha Bateman on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Martha Bateman on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Martha Bateman on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (3 pages)
10 June 2008Return made up to 01/06/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (12 pages)
1 June 2006Incorporation (12 pages)