FREEMANTLE PROPERTIES LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G78 2PY

Company number SC269078
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address 8 CRAIGTON AVENUE, BARRHEAD, GLASGOW, G78 2PY
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 forty-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 2016-08-29 GBP 100 ; 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 2015-08-25 GBP 100 . The most likely internet sites of FREEMANTLE PROPERTIES LIMITED are www.freemantleproperties.co.uk, and www.freemantle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Freemantle Properties Limited is a Private Limited Company. The company registration number is SC269078. Freemantle Properties Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Freemantle Properties Limited is 8 Craigton Avenue Barrhead Glasgow G78 2py. . FREEMANTLE, Maureen is a Director of the company. Secretary FREEMANTLE, Lynzi has been resigned. Secretary FREEMANTLE, Maureen has been resigned. Secretary HIGGINS, Jillian Agnes has been resigned. Nominee Secretary WWW.FIRSTREGISTRARS.CO.UK LIMITED has been resigned. Director FREEMANTLE, Maureen has been resigned. Director FREEMANTLE, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FREEMANTLE, Maureen
Appointed Date: 12 August 2005
61 years old

Resigned Directors

Secretary
FREEMANTLE, Lynzi
Resigned: 10 June 2015
Appointed Date: 30 April 2010

Secretary
FREEMANTLE, Maureen
Resigned: 12 August 2005
Appointed Date: 06 July 2005

Secretary
HIGGINS, Jillian Agnes
Resigned: 30 April 2010
Appointed Date: 12 August 2005

Nominee Secretary
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Resigned: 12 August 2005
Appointed Date: 11 June 2004

Director
FREEMANTLE, Maureen
Resigned: 12 August 2005
Appointed Date: 11 June 2004
61 years old

Director
FREEMANTLE, Paul
Resigned: 25 February 2005
Appointed Date: 11 June 2004
61 years old

FREEMANTLE PROPERTIES LIMITED Events

29 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-29
  • GBP 100

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

25 Aug 2015
Termination of appointment of Lynzi Freemantle as a secretary on 10 June 2015
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 31 more events
11 Aug 2005
Registered office changed on 11/08/05 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW
13 May 2005
Director resigned
15 Sep 2004
Partic of mort/charge *
12 Aug 2004
Partic of mort/charge *
11 Jun 2004
Incorporation

FREEMANTLE PROPERTIES LIMITED Charges

9 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northeastmost shop premises on the ground floor at 100 main…
9 August 2004
Bond & floating charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…