Company NameFreedom Unlimited Enterprises
Company StatusDissolved
Company NumberSC482764
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Andrew Horam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(2 years after company formation)
Appointment Duration4 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 McDonald Road
Edinburgh
EH7 4NL
Scotland
Director NameWilliam Hutton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCoach Driver/Manager
Country of ResidenceScotland
Correspondence AddressThe Gatehouse 122 Willowbrae Road
Edinburgh
Lothian
EH8 7HW
Scotland
Director NameLinda Hutton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gatehouse 122 Willowbrae Road
Edinburgh
EH8 7HW
Scotland
Director NameClarissa Hilda Milne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37a (3f1) St. Leonards Street
Edinburgh
EH8 9QN
Scotland
Director NameMrs Josee Jaceline Scott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 McDonald Road
Edinburgh
EH7 4NL
Scotland
Director NameMiss Judith May Lawtie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2016(2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27/3 Trinity Crescent
Edinburgh
Lothian
EH5 3EE
Scotland
Director NameMr Christopher Michael Horne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 May 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address27/3 Trinity Crescent
Edinburgh
Lothian
EH5 3EE
Scotland
Director NameMrs Emma Kate Galloway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressUnit 2/3 Merlin Way Merlin Way
Donibristle Estate
Dalgety Bay
KY11 9JY
Scotland

Contact

Websitewww.freedomue.org
Telephone07 300808705
Telephone regionMobile

Location

Registered Address136 McDonald Road
Edinburgh
EH7 4NL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts18 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
4 July 2020Termination of appointment of Josee Jaceline Scott as a director on 18 June 2020 (1 page)
4 July 2020Application to strike the company off the register (1 page)
26 June 2020Total exemption full accounts made up to 18 June 2020 (15 pages)
19 March 2020Total exemption full accounts made up to 18 June 2019 (16 pages)
10 March 2020Registered office address changed from Unit 2/3 Merlin Way Merlin Way Donibristle Estate Dalgety Bay KY11 9JY Scotland to 136 Mcdonald Road Edinburgh EH7 4NL on 10 March 2020 (1 page)
25 January 2020Termination of appointment of Emma Kate Galloway as a director on 25 January 2020 (1 page)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 18 June 2018 (16 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 July 2018Unaudited abridged accounts made up to 18 June 2017 (10 pages)
23 April 2018Previous accounting period shortened from 31 July 2017 to 18 June 2017 (1 page)
22 January 2018Registered office address changed from 27/3 Trinity Crescent Edinburgh Lothian EH5 3EE to Unit 2/3 Merlin Way Merlin Way Donibristle Estate Dalgety Bay KY11 9JY on 22 January 2018 (1 page)
22 January 2018Director's details changed for Mrs Josee Jaceline Scott on 21 January 2018 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2017Memorandum and Articles of Association (24 pages)
19 July 2017Memorandum and Articles of Association (24 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Statement of company's objects (2 pages)
16 May 2017Termination of appointment of Christopher Michael Horne as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Christopher Michael Horne as a director on 15 May 2017 (1 page)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 December 2016Termination of appointment of Judith May Lawtie as a director on 16 December 2016 (1 page)
18 December 2016Termination of appointment of Judith May Lawtie as a director on 16 December 2016 (1 page)
19 October 2016Appointment of Mrs Emma Kate Galloway as a director on 13 October 2016 (2 pages)
19 October 2016Appointment of Mrs Emma Kate Galloway as a director on 13 October 2016 (2 pages)
19 October 2016Appointment of Mr Chris Horne as a director on 13 October 2016 (2 pages)
19 October 2016Appointment of Mr Chris Horne as a director on 13 October 2016 (2 pages)
22 September 2016Appointment of Ms Judith May Lawtie as a director on 18 September 2016 (2 pages)
22 September 2016Appointment of Ms Judith May Lawtie as a director on 18 September 2016 (2 pages)
9 September 2016Termination of appointment of Clarissa Hilda Milne as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Clarissa Hilda Milne as a director on 31 August 2016 (1 page)
16 August 2016Termination of appointment of Linda Hutton as a director on 7 August 2016 (2 pages)
16 August 2016Termination of appointment of Linda Hutton as a director on 7 August 2016 (2 pages)
14 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
14 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
8 August 2016Appointment of Mr Roger Andrew Horam as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Roger Andrew Horam as a director on 1 August 2016 (2 pages)
8 June 2016Termination of appointment of William Hutton as a director on 29 April 2016 (2 pages)
8 June 2016Termination of appointment of William Hutton as a director on 29 April 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Director's details changed for Clarissa Hilda Milne on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Clarissa Hilda Milne on 24 August 2015 (2 pages)
18 August 2015Annual return made up to 23 July 2015 no member list (5 pages)
18 August 2015Annual return made up to 23 July 2015 no member list (5 pages)
23 July 2014Incorporation (38 pages)
23 July 2014Incorporation (38 pages)