FREEDOM HOMES (AIRTHREY) LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 8ES
Company number SC313323
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address 200 GLASGOW ROAD, WHINS OF MILTON, STIRLING, FK7 8ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FREEDOM HOMES (AIRTHREY) LIMITED are www.freedomhomesairthrey.co.uk, and www.freedom-homes-airthrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Freedom Homes Airthrey Limited is a Private Limited Company. The company registration number is SC313323. Freedom Homes Airthrey Limited has been working since 11 December 2006. The present status of the company is Active. The registered address of Freedom Homes Airthrey Limited is 200 Glasgow Road Whins of Milton Stirling Fk7 8es. . WATSON, John Findlay is a Secretary of the company. BIRNIE, Alexander Alston is a Director of the company. KING, Allan Duncan is a Director of the company. LLOYD, Steven Paul is a Director of the company. OGILVIE, Duncan Henderson is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATSON, John Findlay
Appointed Date: 11 December 2006

Director
BIRNIE, Alexander Alston
Appointed Date: 11 December 2006
62 years old

Director
KING, Allan Duncan
Appointed Date: 11 December 2006
64 years old

Director
LLOYD, Steven Paul
Appointed Date: 11 December 2006
72 years old

Director
OGILVIE, Duncan Henderson
Appointed Date: 11 December 2006
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 December 2006
Appointed Date: 11 December 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 December 2006
Appointed Date: 11 December 2006

FREEDOM HOMES (AIRTHREY) LIMITED Events

22 Feb 2017
Micro company accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
18 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 27 more events
23 Jan 2007
New secretary appointed
23 Jan 2007
Accounting reference date shortened from 31/12/07 to 30/06/07
14 Dec 2006
Secretary resigned
14 Dec 2006
Director resigned
11 Dec 2006
Incorporation