Company number SC287069
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address 200 GLASGOW ROAD, STIRLING, FK8 8ES
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 5 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of FREEDOM HOMES (STIRLING) LIMITED are www.freedomhomesstirling.co.uk, and www.freedom-homes-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Freedom Homes Stirling Limited is a Private Limited Company.
The company registration number is SC287069. Freedom Homes Stirling Limited has been working since 05 July 2005.
The present status of the company is Active. The registered address of Freedom Homes Stirling Limited is 200 Glasgow Road Stirling Fk8 8es. . WATSON, John Findlay is a Secretary of the company. CRAIG, Ian Graeme Dunbar is a Director of the company. CRAWFORD, James is a Director of the company. LLOYD, Steven Paul is a Director of the company. WATSON, John Findlay is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BIRNIE, Alexander Alston has been resigned. Director GOODFELLOW, Alexander has been resigned. Director KING, Allan Duncan has been resigned. Director OGILVIE, Duncan Henderson has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 05 July 2005
Appointed Date: 05 July 2005
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 July 2005
Appointed Date: 05 July 2005
FREEDOM HOMES (STIRLING) LIMITED Events
01 Mar 2017
Full accounts made up to 30 June 2016
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
16 Feb 2016
Full accounts made up to 30 June 2015
02 Dec 2015
Satisfaction of charge 11 in full
02 Dec 2015
Satisfaction of charge 12 in full
...
... and 60 more events
07 Jul 2005
New director appointed
07 Jul 2005
New director appointed
07 Jul 2005
Secretary resigned
07 Jul 2005
Director resigned
05 Jul 2005
Incorporation
9 May 2014
Charge code SC28 7069 0013
Delivered: 15 May 2014
Status: Satisfied
on 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
14 December 2012
Account pledge
Delivered: 20 December 2012
Status: Satisfied
on 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights to the deposit in the bank. Deposit means all…
4 August 2008
Standard security
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground extending to 2168 sq metres lying to the…
29 July 2008
Floating charge
Delivered: 6 August 2008
Status: Satisfied
on 2 December 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 July 2008
Standard security
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: 3.28 hectares to north west of barnsdale road, st ninians…
17 July 2008
Standard security
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground to north west of barnsdale road, st ninians…
6 June 2008
Standard security
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: 6.33 hectares lying to the north of torbex lane & stirling…
2 May 2008
Standard security
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: 7.06 hectares north of causewayhead road, stirling.
2 May 2008
Standard security
Delivered: 12 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7.06 hectares north of causewayhead road, stirling and…
12 March 2008
Standard security
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 6.33 hectares west of ogilvie road, stirling.
12 December 2007
Standard security
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: The Stirling Council
Description: 1.91 hectare lying to the south of old doune road…
12 December 2007
Standard security
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the south of old doune road in the parish…
20 April 2006
Floating charge
Delivered: 2 May 2006
Status: Satisfied
on 6 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…