Company NameFreedom Fire & Safety Solutions Ltd
Company StatusDissolved
Company NumberSC450828
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kieron Eugene O'Neill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address23 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address23 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

1 at £1Kieron O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth£6,370
Cash£28,377
Current Liabilities£22,519

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
2 December 2013Appointment of Mr Kieron Eugene O'neill as a director (2 pages)
2 December 2013Appointment of Mr Kieron Eugene O'neill as a director (2 pages)
30 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
30 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
24 May 2013Incorporation (22 pages)
24 May 2013Incorporation (22 pages)