FREE RANGE INVESTMENTS LIMITED

FREE RANGE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameFREE RANGE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC399773
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREE RANGE INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FREE RANGE INVESTMENTS LIMITED located?

    Registered Office Address
    1 Ashley Drive
    Bothwell
    G71 8BS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FREE RANGE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (516) LIMITEDMay 18, 2011May 18, 2011

    What are the latest accounts for FREE RANGE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for FREE RANGE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Ardeer Investments Limited as a person with significant control on Sep 16, 2021

    2 pagesPSC02

    Notification of Callander Estates Limited as a person with significant control on Sep 16, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 21, 2021

    2 pagesPSC09

    Termination of appointment of Greig Ronald Brown as a director on Sep 16, 2021

    1 pagesTM01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Registered office address changed from C/O Callander Estates 9 Woodside Crescent Glasgow G3 7UL to 1 Ashley Drive Bothwell Glasgow G71 8BS on Sep 03, 2020

    1 pagesAD01

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Satisfaction of charge SC3997730006 in full

    4 pagesMR04

    Satisfaction of charge SC3997730005 in full

    4 pagesMR04

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Registration of charge SC3997730006, created on Apr 12, 2018

    4 pagesMR01

    Registration of charge SC3997730005, created on Mar 22, 2018

    5 pagesMR01

    Appointment of Mr Greig Ronald Brown as a director on Sep 01, 2017

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    4 pagesCS01

    Termination of appointment of James Cooper as a director on Mar 29, 2017

    1 pagesTM01

    Appointment of Mr John Costello as a director on Mar 29, 2017

    2 pagesAP01

    Who are the officers of FREE RANGE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, John Martin
    Ashley Drive
    Bothwell
    G71 8BS Glasgow
    1
    Scotland
    Director
    Ashley Drive
    Bothwell
    G71 8BS Glasgow
    1
    Scotland
    ScotlandBritishDirector70690160001
    BARR, Alan Lamont
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    ScotlandBritishExecutive146620460001
    BROWN, Greig Ronald
    Ashley Drive
    Bothwell
    G71 8BS Glasgow
    1
    Scotland
    Director
    Ashley Drive
    Bothwell
    G71 8BS Glasgow
    1
    Scotland
    ScotlandBritishFund Manager211508420001
    COOPER, James
    Kirkstyle Avenue
    ML8 5AQ Carluke
    7
    Lanarkshire
    Scotland
    Director
    Kirkstyle Avenue
    ML8 5AQ Carluke
    7
    Lanarkshire
    Scotland
    ScotlandBritishDirector929150002
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110029
    160155350001

    Who are the persons with significant control of FREE RANGE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Callander Estates Limited
    Ashley Drive
    Bothwell
    G71 8BS Glasgow
    1
    Scotland
    Sep 16, 2021
    Ashley Drive
    Bothwell
    G71 8BS Glasgow
    1
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc301406
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ardeer Investments Limited
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Sep 16, 2021
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc583949
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for FREE RANGE INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2018Sep 16, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FREE RANGE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 12, 2018
    Delivered On Apr 16, 2018
    Satisfied
    Brief description
    All and whole the premises known as 20 havelock street, glasgow, G11 5JA registered in the land register of scotland under title number GLA21438.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2018Registration of a charge (MR01)
    • Oct 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 22, 2018
    Delivered On Apr 11, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2018Registration of a charge (MR01)
    • Oct 19, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 22, 2011
    Delivered On Jan 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming scomagg house crosshill motherwell LAN193038.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 09, 2012Registration of a charge (MG01s)
    • Jan 24, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 22, 2011
    Delivered On Jan 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as scomagg house crosshill motherwell LAN193038.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jan 09, 2012Registration of a charge (MG01s)
    • Jan 24, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 03, 2011
    Delivered On Nov 24, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 24, 2011Registration of a charge (MG01s)
    • Dec 05, 2011Alteration to a floating charge (466 Scot)
    • Feb 06, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 03, 2011
    Delivered On Nov 21, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 21, 2011Registration of a charge (MG01s)
    • Dec 05, 2011Alteration to a floating charge (466 Scot)
    • Feb 06, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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