Company NameFree Range Investments Limited
Company StatusDissolved
Company NumberSC399773
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameSt. Vincent Street (516) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Martin Costello
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameMr Greig Ronald Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 September 2021)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Lycidas Nominees LTD
75.00%
Ordinary
1 at £1James Cooper
25.00%
Ordinary

Financials

Year2014
Net Worth£146,305
Cash£58,897
Current Liabilities£436,701

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 April 2018Delivered on: 16 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the premises known as 20 havelock street, glasgow, G11 5JA registered in the land register of scotland under title number GLA21438.
Outstanding
22 March 2018Delivered on: 11 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 9 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming scomagg house crosshill motherwell LAN193038.
Outstanding
22 December 2011Delivered on: 9 January 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as scomagg house crosshill motherwell LAN193038.
Outstanding
3 November 2011Delivered on: 24 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 November 2011Delivered on: 21 November 2011
Persons entitled: Lloyds Tsb Scotland PLC

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

Filing History

19 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 September 2020Registered office address changed from C/O Callander Estates 9 Woodside Crescent Glasgow G3 7UL to 1 Ashley Drive Bothwell Glasgow G71 8BS on 3 September 2020 (1 page)
4 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 October 2019Satisfaction of charge SC3997730005 in full (4 pages)
19 October 2019Satisfaction of charge SC3997730006 in full (4 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 October 2018Notification of a person with significant control statement (2 pages)
27 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
16 April 2018Registration of charge SC3997730006, created on 12 April 2018 (4 pages)
11 April 2018Registration of charge SC3997730005, created on 22 March 2018 (5 pages)
13 February 2018Appointment of Mr Greig Ronald Brown as a director on 1 September 2017 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
25 April 2017Termination of appointment of James Cooper as a director on 29 March 2017 (1 page)
25 April 2017Termination of appointment of James Cooper as a director on 29 March 2017 (1 page)
24 April 2017Appointment of Mr John Costello as a director on 29 March 2017 (2 pages)
24 April 2017Appointment of Mr John Costello as a director on 29 March 2017 (2 pages)
6 February 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Satisfaction of charge 2 in full (1 page)
6 February 2017Satisfaction of charge 2 in full (1 page)
24 January 2017Satisfaction of charge 4 in full (4 pages)
24 January 2017Satisfaction of charge 4 in full (4 pages)
24 January 2017Satisfaction of charge 3 in full (4 pages)
24 January 2017Satisfaction of charge 3 in full (4 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(3 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(3 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 4
(3 pages)
29 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 4
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 June 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 February 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
13 February 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 December 2011Alterations to floating charge 2 (5 pages)
5 December 2011Alterations to floating charge 1 (5 pages)
5 December 2011Alterations to floating charge 2 (5 pages)
5 December 2011Alterations to floating charge 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4
(3 pages)
22 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve transfer of share 14/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
22 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve transfer of share 14/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 July 2011Company name changed st. Vincent street (516) LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Termination of appointment of Alan Barr as a director (1 page)
14 July 2011Termination of appointment of Lycidas Nominees Limited as a director (1 page)
14 July 2011Termination of appointment of Alan Barr as a director (1 page)
14 July 2011Appointment of James Cooper as a director (2 pages)
14 July 2011Termination of appointment of Lycidas Nominees Limited as a director (1 page)
14 July 2011Appointment of James Cooper as a director (2 pages)
14 July 2011Company name changed st. Vincent street (516) LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)