Company NameFree Range Land Limited
Company StatusDissolved
Company NumberSC399778
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NameSt. Vincent Street (517) 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
Appointed14 July 2011(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Newton Drive
Elderslie
Johnstone
Renfrewshire
PA5 9BD
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 NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone01953 457393
Telephone regionWymondham

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-£1,359
Cash£21,837
Current Liabilities£132,925

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

25 January 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
3 September 2020Registered office address changed from C/O Callander Estates Ltd 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)
14 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
12 November 2018Notification of a person with significant control statement (2 pages)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 December 2016Total exemption small company accounts made up to 30 April 2016 (5 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)
5 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 30 April 2015 (11 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)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 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 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 June 2013 (1 page)
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)
10 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 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)
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 2011Appointment of John Costello as a director (2 pages)
14 July 2011Appointment of John Costello as a director (2 pages)
14 July 2011Company name changed st. Vincent street (517) 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 Lycidas Nominees Limited as a director (1 page)
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 2011Company name changed st. Vincent street (517) 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)