Company NameFreedom Homes (Airthrey) Limited
DirectorsDuncan Henderson Ogilvie and John Findlay Watson
Company StatusActive - Proposal to Strike off
Company NumberSC313323
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(12 years after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Steven Paul Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Alexander Alston Birnie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1A&l King Builders LTD
50.00%
Ordinary
500 at £1Ogilvie Homes LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

18 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 December 2018Termination of appointment of Steven Paul Lloyd as a director on 20 December 2018 (1 page)
20 December 2018Appointment of Mr John Findlay Watson as a director on 20 December 2018 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page)
25 February 2013Director's details changed for Mr Steven Paul Lloyd on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Alexander Alston Birnie on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Duncan Henderson Ogilvie on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Allan Duncan King on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Duncan Henderson Ogilvie on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Allan Duncan King on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Alexander Alston Birnie on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Steven Paul Lloyd on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 January 2010Director's details changed for Duncan Henderson Ogilvie on 11 December 2009 (2 pages)
7 January 2010Director's details changed for Alexander Alston Birnie on 11 December 2009 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Alexander Alston Birnie on 11 December 2009 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Duncan Henderson Ogilvie on 11 December 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 January 2009Return made up to 11/12/08; full list of members (4 pages)
7 January 2009Return made up to 11/12/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
30 January 2007Ad 11/12/06--------- £ si 988@1=988 £ ic 2/990 (2 pages)
30 January 2007Ad 11/12/06--------- £ si 988@1=988 £ ic 2/990 (2 pages)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (3 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
11 December 2006Incorporation (19 pages)
11 December 2006Incorporation (19 pages)