Company NameFreshbale Ltd.
DirectorsPaul Stephen Frazher and Neill Joseph Frazher
Company StatusActive
Company NumberSC428945
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Paul Stephen Frazher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Secretary NameNeill Jeffrey Joseph Frazher
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Neill Joseph Frazher
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(4 years after company formation)
Appointment Duration7 years, 8 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Paul S. Frazher
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 July 2023Notification of Span Holdings (Scotland) Ltd as a person with significant control on 18 July 2023 (2 pages)
19 July 2023Cessation of A Person with Significant Control as a person with significant control on 18 July 2023 (1 page)
18 July 2023Change of details for Mr Paul Stephen Frazher as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
18 July 2023Cessation of Paul Stephen Frazher as a person with significant control on 18 July 2023 (1 page)
26 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
21 April 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
22 December 2022Registered office address changed from 12 Muriel Street Barrhead Glasgow G78 1QB to 18 Garrell Road Kilsyth Glasgow G65 9JX on 22 December 2022 (1 page)
29 July 2022Confirmation statement made on 24 July 2022 with updates (5 pages)
1 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
27 July 2021Confirmation statement made on 24 July 2021 with updates (5 pages)
12 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
28 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
7 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
11 January 2018Amended total exemption full accounts made up to 31 July 2016 (13 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
27 July 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Neill Joseph Frazher on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Neill Jeffrey Joseph Frazher on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Neill Jeffrey Joseph Frazher on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Neill Jeffrey Joseph Frazher on 11 May 2017 (1 page)
11 May 2017Director's details changed for Mr Neill Joseph Frazher on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Neill Jeffrey Joseph Frazher on 11 May 2017 (1 page)
8 November 2016Director's details changed for Paul Stephen Frazher on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Neill Jeffrey Frazher on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Neill Jeffrey Frazher on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Paul Stephen Frazher on 8 November 2016 (2 pages)
8 November 2016Appointment of Mr Neill Jeffrey Frazher as a director on 31 July 2016 (2 pages)
8 November 2016Appointment of Mr Neill Jeffrey Frazher as a director on 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (2 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
9 May 2013Appointment of Neill Jeffrey Joseph Frazher as a secretary (3 pages)
9 May 2013Appointment of Paul Stephen Frazher as a director (3 pages)
9 May 2013Appointment of Paul Stephen Frazher as a director (3 pages)
9 May 2013Appointment of Neill Jeffrey Joseph Frazher as a secretary (3 pages)
2 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 July 2012Incorporation (22 pages)
24 July 2012Incorporation (22 pages)