FREELAND SERVICES LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH2 9EG
Company number SC082675
Status Active
Incorporation Date 13 April 1983
Company Type Private Limited Company
Address STRATHALLAN SCHOOL, FORGANDENNY, PERTHSHIRE, PH2 9EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 49390 - Other passenger land transport, 68209 - Other letting and operating of own or leased real estate, 85600 - Educational support services
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 7 December 2016 with updates; Current accounting period shortened from 31 July 2016 to 30 June 2016. The most likely internet sites of FREELAND SERVICES LIMITED are www.freelandservices.co.uk, and www.freeland-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Freeland Services Limited is a Private Limited Company. The company registration number is SC082675. Freeland Services Limited has been working since 13 April 1983. The present status of the company is Active. The registered address of Freeland Services Limited is Strathallan School Forgandenny Perthshire Ph2 9eg. . GLASGOW, Anthony Cunningham is a Secretary of the company. HAY, Stephen John is a Director of the company. LEIPER, Jonathan Allan is a Director of the company. LINTON, Richard Kerr is a Director of the company. Secretary BULLARD, William Ainslie has been resigned. Secretary LEGGE, Keith George, Major has been resigned. Director BISSET, Alexander Melville has been resigned. Director DINSMORE, James William has been resigned. Director DINSMORE, James William has been resigned. Director FULTON, David Cairns has been resigned. Director GRAY, John Bullard has been resigned. Director HUNTER, John Stewart has been resigned. Director JONES, Ian Quayle has been resigned. Director MCMILLAN, William Alister has been resigned. Director PETERS, Ross has been resigned. Director PIGHILLS, Christopher David has been resigned. Director SUTHERLAND, David Oman, Sheriff has been resigned. Director WILKINSON, Andrew Peter Descarrieres has been resigned. Director YOUNG, David Lindsay has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GLASGOW, Anthony Cunningham
Appointed Date: 01 August 2004

Director
HAY, Stephen John
Appointed Date: 21 November 2009
68 years old

Director
LEIPER, Jonathan Allan
Appointed Date: 19 November 2011
51 years old

Director
LINTON, Richard Kerr
Appointed Date: 24 November 2007
67 years old

Resigned Directors

Secretary
BULLARD, William Ainslie
Resigned: 31 July 1995

Secretary
LEGGE, Keith George, Major
Resigned: 31 July 2004
Appointed Date: 01 August 1995

Director
BISSET, Alexander Melville
Resigned: 21 November 2009
Appointed Date: 24 November 2007
64 years old

Director
DINSMORE, James William
Resigned: 25 November 2006
Appointed Date: 26 November 2005
85 years old

Director
DINSMORE, James William
Resigned: 15 November 2003
85 years old

Director
FULTON, David Cairns
Resigned: 23 November 1991
103 years old

Director
GRAY, John Bullard
Resigned: 21 November 2009
Appointed Date: 10 March 2001
84 years old

Director
HUNTER, John Stewart
Resigned: 17 November 2001
Appointed Date: 26 November 1994
77 years old

Director
JONES, Ian Quayle
Resigned: 17 January 2001
84 years old

Director
MCMILLAN, William Alister
Resigned: 15 November 2003
92 years old

Director
PETERS, Ross
Resigned: 20 November 2004
Appointed Date: 23 November 1991
83 years old

Director
PIGHILLS, Christopher David
Resigned: 20 November 2004
Appointed Date: 20 November 1999
88 years old

Director
SUTHERLAND, David Oman, Sheriff
Resigned: 19 November 2011
Appointed Date: 20 November 2004
75 years old

Director
WILKINSON, Andrew Peter Descarrieres
Resigned: 25 November 2006
Appointed Date: 20 November 2004
82 years old

Director
YOUNG, David Lindsay
Resigned: 22 November 2014
Appointed Date: 21 November 2009
69 years old

FREELAND SERVICES LIMITED Events

22 Dec 2016
Full accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
12 Apr 2016
Current accounting period shortened from 31 July 2016 to 30 June 2016
08 Dec 2015
Full accounts made up to 31 July 2015
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

...
... and 84 more events
13 Dec 1988
Full accounts made up to 31 July 1988

01 Feb 1988
Return made up to 06/12/87; full list of members

01 Feb 1988
Full accounts made up to 31 July 1987

20 Mar 1987
Full accounts made up to 31 July 1986

20 Mar 1987
Return made up to 06/12/86; full list of members