FREEWORLD HOLDINGS LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH5 3DL

Company number SC187349
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address 33 EAST TRINITY ROAD, EDINBURGH, MIDLOTHIAN, EH5 3DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 26 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 26 . The most likely internet sites of FREEWORLD HOLDINGS LIMITED are www.freeworldholdings.co.uk, and www.freeworld-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Freeworld Holdings Limited is a Private Limited Company. The company registration number is SC187349. Freeworld Holdings Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Freeworld Holdings Limited is 33 East Trinity Road Edinburgh Midlothian Eh5 3dl. . DAS, Mandeep is a Secretary of the company. DAS, Sanjoy, Dr is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAS, Mandeep
Appointed Date: 03 July 1998

Director
DAS, Sanjoy, Dr
Appointed Date: 03 July 1998
69 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 03 July 1998
Appointed Date: 03 July 1998

Nominee Director
MABBOTT, Stephen
Resigned: 03 July 1998
Appointed Date: 03 July 1998
74 years old

FREEWORLD HOLDINGS LIMITED Events

30 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 26

30 Oct 2015
Total exemption small company accounts made up to 31 July 2015
16 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 26

09 Dec 2014
Total exemption small company accounts made up to 31 July 2014
11 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 26

...
... and 41 more events
30 Sep 1998
New director appointed
30 Sep 1998
New secretary appointed
04 Jul 1998
Secretary resigned
04 Jul 1998
Director resigned
03 Jul 1998
Incorporation

FREEWORLD HOLDINGS LIMITED Charges

18 February 2008
Standard security
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Other
Description: 5 royal crescent, edinburgh, midlothian.
22 March 2004
Standard security
Delivered: 29 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1F1, 5 royal crescent, edinburgh.
11 November 2003
Standard security
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1F1, 5 royal crescent, edinburgh (the west house on…
27 September 2002
Bond & floating charge
Delivered: 15 October 2002
Status: Satisfied on 19 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 October 1998
Standard security
Delivered: 29 October 1998
Status: Satisfied on 9 June 2004
Persons entitled: Tsb Bank Scotland PLC
Description: West house on 1ST flat of 5 royal crescent, edinburgh.