Company NameFredstrasse Limited
DirectorEmma McColl
Company StatusActive
Company NumberSC526022
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameEmma McColl
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed15 October 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2/3 48 West George Street
Glasgow
G2 1BP
Scotland
Secretary NameEmma McColl
StatusCurrent
Appointed15 October 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSuite 2/3 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Steven McColl
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E Moncrieffe Bs Friarton Road
Perth
PH2 8DY
Scotland
Secretary NameMr Steven McColl
StatusResigned
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSuite E Moncrieffe Bs Friarton Road
Perth
PH2 8DY
Scotland

Location

Registered AddressSuite 2/3
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

4 February 2021Delivered on: 17 February 2021
Persons entitled: Grampian Furnishers Limited

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 6 April 2018
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: Hilton of burleigh house, kinross registered under title number KNR3906.
Outstanding
15 March 2018Delivered on: 3 April 2018
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 22 August 2017
Persons entitled:
Endeavour Limited
Canoas Enterprises Limited
Scantic Limited

Classification: A registered charge
Particulars: Forming hilton of burleigh house, milnathort, kinross. Knr.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Subjects known as and forming hilton of burleigh house, milnathort, kinross (title number KNR3906).
Outstanding
29 April 2016Delivered on: 19 May 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
2 March 2016Delivered on: 11 March 2016
Persons entitled: David Maynard Worrow

Classification: A registered charge
Particulars: Hilton of burleigh, milnathort, kinross.
Outstanding
12 February 2016Delivered on: 26 February 2016
Persons entitled: David Maynard Worrow

Classification: A registered charge
Outstanding

Filing History

20 January 2021Satisfaction of charge SC5260220006 in full (1 page)
19 January 2021Satisfaction of charge SC5260220007 in full (1 page)
11 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
17 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Micro company accounts made up to 28 February 2018 (2 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Notification of Emma Mccoll as a person with significant control on 16 October 2018 (2 pages)
16 November 2018Cessation of Emma Mccoll as a person with significant control on 16 October 2018 (1 page)
26 October 2018Appointment of Emma Mccoll as a secretary on 15 October 2018 (2 pages)
26 October 2018Termination of appointment of Steven Mccoll as a secretary on 15 October 2018 (1 page)
26 October 2018Termination of appointment of Steven Mccoll as a director on 15 October 2018 (1 page)
26 October 2018Change of details for Mr Steven Mccoll as a person with significant control on 15 October 2018 (2 pages)
26 October 2018Appointment of Emma Mccoll as a director on 15 October 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
10 April 2018Satisfaction of charge SC5260220005 in full (4 pages)
6 April 2018Registration of charge SC5260220007, created on 4 April 2018 (6 pages)
3 April 2018Registration of charge SC5260220006, created on 15 March 2018 (7 pages)
27 March 2018Satisfaction of charge SC5260220003 in full (4 pages)
27 March 2018Satisfaction of charge SC5260220004 in full (4 pages)
27 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
22 August 2017Registration of charge SC5260220005, created on 18 August 2017 (18 pages)
22 August 2017Registration of charge SC5260220005, created on 18 August 2017 (18 pages)
6 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Satisfaction of charge SC5260220002 in full (4 pages)
15 February 2017Satisfaction of charge SC5260220002 in full (4 pages)
15 February 2017Satisfaction of charge SC5260220001 in full (4 pages)
15 February 2017Satisfaction of charge SC5260220001 in full (4 pages)
25 May 2016Registration of charge SC5260220004, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge SC5260220004, created on 23 May 2016 (6 pages)
19 May 2016Registration of charge SC5260220003, created on 29 April 2016 (9 pages)
19 May 2016Registration of charge SC5260220003, created on 29 April 2016 (9 pages)
11 March 2016Registration of charge SC5260220002, created on 2 March 2016 (8 pages)
11 March 2016Registration of charge SC5260220002, created on 2 March 2016 (8 pages)
26 February 2016Registration of charge SC5260220001, created on 12 February 2016 (9 pages)
26 February 2016Registration of charge SC5260220001, created on 12 February 2016 (9 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 1
(37 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 1
(37 pages)