Company NameFreedom Brands Ltd
Company StatusDissolved
Company NumberSC390310
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ross Nicolas Currie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Paul Matthew John Miller
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMs Tracey Anne Hogarth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr John Harvey Dover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Richard Martin Dover
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Steven Alexander Cowie
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Contact

Telephone0141 8487760
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

75k at £1Mr Ross Nicolas Currie
52.63%
Ordinary
27.8k at £1Mr Richard Martin Dover
19.47%
Ordinary
22.5k at £1Mr Steven Alexander Cowie
15.79%
Ordinary
15k at £1Tracey Anne Hogarth
10.53%
Ordinary
2.3k at £1Mr John Harvey Dover
1.58%
Ordinary
1 at £1Mr Paul Matthew John Miller
0.00%
Ordinary

Financials

Year2014
Net Worth£357,648
Cash£94,636
Current Liabilities£433,766

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 February 2012Delivered on: 20 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Termination of appointment of John Harvey Dover as a director on 14 September 2020 (1 page)
24 September 2020Termination of appointment of Richard Martin Dover as a director on 14 September 2020 (1 page)
24 September 2020Application to strike the company off the register (3 pages)
24 September 2020Termination of appointment of Steven Alexander Cowie as a director on 14 September 2020 (1 page)
1 May 2020Termination of appointment of Tracey Anne Hogarth as a director on 31 March 2020 (1 page)
19 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
27 April 2017Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 136,500
(4 pages)
27 April 2017Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 136,500
(4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Second filing of Confirmation Statement dated 13/12/2016 (9 pages)
13 March 2017Second filing of Confirmation Statement dated 13/12/2016 (9 pages)
7 March 2017Purchase of own shares. (3 pages)
7 March 2017Purchase of own shares. (3 pages)
16 December 201613/12/16 Statement of Capital gbp 142500
  • ANNOTATION Second Filing The information on the form CS01, parts 2,4 & 5 have been replaced by a second filing on 13/03/2017
(6 pages)
16 December 201613/12/16 Statement of Capital gbp 142500
  • ANNOTATION Second Filing The information on the form CS01, parts 2,4 & 5 have been replaced by a second filing on 13/03/2017
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 148,500
(8 pages)
18 December 2015Director's details changed for Mr Ross Nicolas Currie on 1 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Steven Alexander Cowie on 1 December 2015 (2 pages)
18 December 2015Director's details changed for Mr John Harvey Dover on 1 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Ross Nicolas Currie on 1 December 2015 (2 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 148,500
(8 pages)
18 December 2015Director's details changed for Mr John Harvey Dover on 1 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Richard Martin Dover on 1 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Steven Alexander Cowie on 1 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Richard Martin Dover on 1 December 2015 (2 pages)
24 November 2015Resolutions
  • RES13 ‐ Share option plan approved 30/10/2015
  • RES13 ‐ Share option plan approved 30/10/2015
(25 pages)
24 November 2015Resolutions
  • RES13 ‐ Share option plan approved 30/10/2015
(25 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (19 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (19 pages)
27 January 2015Appointment of Mr Steven Alexander Cowie as a director on 4 July 2014 (2 pages)
27 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 142,500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015.
(9 pages)
27 January 2015Appointment of Mr Steven Alexander Cowie as a director on 4 July 2014 (2 pages)
27 January 2015Appointment of Mr Steven Alexander Cowie as a director on 4 July 2014 (2 pages)
27 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 142,500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015.
(9 pages)
20 February 2014Second filing of AR01 previously delivered to Companies House made up to 13 December 2013 (18 pages)
20 February 2014Second filing of AR01 previously delivered to Companies House made up to 13 December 2013 (18 pages)
18 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 142,500
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 142,500
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 142,500
(4 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2014Memorandum and Articles of Association (35 pages)
29 January 2014Memorandum and Articles of Association (35 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 142,500
  • ANNOTATION A second filed AR01 was registered on 20/02/2014.
(7 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 142,500
  • ANNOTATION A second filed AR01 was registered on 20/02/2014.
(7 pages)
5 November 2013Appointment of Mr John Harvey Dover as a director (2 pages)
5 November 2013Appointment of Mr Richard Martin Dover as a director (2 pages)
5 November 2013Appointment of Mr John Harvey Dover as a director (2 pages)
5 November 2013Appointment of Mr Richard Martin Dover as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
18 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
18 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
24 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 130,050
(4 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
24 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 130,050
(4 pages)
24 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 130,050
(4 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (16 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (16 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 3 April 2012 (1 page)
3 April 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(4 pages)
3 April 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(4 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 90,000
(4 pages)
15 November 2011Appointment of Mrs Tracey Anne Hogarth as a director (3 pages)
15 November 2011Appointment of Mrs Tracey Anne Hogarth as a director (3 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 90,000
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 90,000
(4 pages)
23 September 2011Termination of appointment of Paul Miller as a director (1 page)
23 September 2011Termination of appointment of Paul Miller as a director (1 page)
24 June 2011Director's details changed for Mr Ross Nicolas Currie on 16 June 2011 (2 pages)
24 June 2011Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 24 June 2011 (1 page)
24 June 2011Director's details changed for Mr Ross Nicolas Currie on 16 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Paul Matthew John Miller on 16 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Paul Matthew John Miller on 16 June 2011 (2 pages)
24 June 2011Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 24 June 2011 (1 page)
13 December 2010Incorporation (23 pages)
13 December 2010Incorporation (23 pages)