Company NameFreeman's Food Limited
Company StatusDissolved
Company NumberSC387836
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date24 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameDavid Freeman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bruntsfield Gardens
Edinburgh
Midlothian
EH10 4DZ
Scotland

Contact

Websitefreemanscoffee.co.uk

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

875 at £1David Freeman
87.50%
Ordinary
125 at £1Danielle Giusti
12.50%
Ordinary

Financials

Year2014
Net Worth-£30,055
Cash£3,449
Current Liabilities£60,185

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Order of court for early dissolution (1 page)
1 August 2014Registered office address changed from 2-6 Spottiswoode Road Edinburgh Midlothian EH9 1BQ to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 2-6 Spottiswoode Road Edinburgh Midlothian EH9 1BQ to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 1 August 2014 (2 pages)
29 July 2014Court order notice of winding up (1 page)
29 July 2014Notice of winding up order (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Registered office address changed from 28 Bruntsfield Gardens Edinburgh Midlothian EH10 4DZ on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(14 pages)
8 January 2014Registered office address changed from 28 Bruntsfield Gardens Edinburgh Midlothian EH10 4DZ on 8 January 2014 (2 pages)
29 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,000
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,000
(3 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
7 November 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
8 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(3 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)