FREEDOM MOBILES LIMITED
Overview
| Company Name | FREEDOM MOBILES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC295959 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FREEDOM MOBILES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FREEDOM MOBILES LIMITED located?
| Registered Office Address | Office 116 111 West George Street Glasgow City Centre G2 1QX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREEDOM MOBILES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCESS BUSINESS COMMUNICATIONS LIMITED | Jan 24, 2006 | Jan 24, 2006 |
What are the latest accounts for FREEDOM MOBILES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2011 |
What are the latest filings for FREEDOM MOBILES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Office 405 Claymore House 145 Kilmarnock Road Shawlands Glasgow G41 3JA United Kingdom on May 11, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 9 Dava Street Glasgow G51 2JA Scotland | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Registered office address changed from C/O Mr. Stewart Mcgrenary Flat 3/1 52 Tassie Street Shawlands Glasgow G41 3PA Scotland on Oct 26, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from 9 Dava Street Glasgow G51 2JA on Oct 06, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Munro as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Barnett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Mcgrenary as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Gregory Damian Barnett on Feb 17, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Gregory Damian Barnett as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Munro as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Allison as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Allison as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of FREEDOM MOBILES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGRENARY, Stewart | Director | 52 Tassie Street G41 3PA Glasgow Flat 3 / 1 United Kingdom | United Kingdom | British | 154653040001 | |||||
| ALLISON, Scott | Secretary | 1 Yarrow Gardens Lane G20 6RZ Glasgow | British | 110249850001 | ||||||
| ALLISON, Scott | Director | 1 Yarrow Gardens Lane G20 6RZ Glasgow | British | 110249850001 | ||||||
| BARNETT, Gregory Damian | Director | Stane Brae Stewarton KA3 5GZ Kilmarnock 7 Ayrshire | United Kingdom | British | 111343820001 | |||||
| CONWELL, Christopher Timothy | Director | 13 Chipperfield Road HP3 0AH Hemel Hempstead Hertfordshire | United Kingdom | British | 77017140001 | |||||
| MUNRO, David | Director | Priorwood Gardens G13 1GD Glasgow 11 | United Kingdom | British | 111343480001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0