Background WavePink WaveYellow Wave

FREEDOM HOMES (STIRLING) LIMITED (SC287069)

FREEDOM HOMES (STIRLING) LIMITED (SC287069) is an active UK company. incorporated on 5 July 2005. with registered office in 200 Glasgow Road. The company operates in the Construction sector, engaged in construction of domestic buildings. FREEDOM HOMES (STIRLING) LIMITED has been registered for 20 years. Current directors include WATSON, John Findlay.

Company Number
SC287069
Status
active
Type
ltd
Incorporated
5 July 2005
Age
20 years
Address
200 Glasgow Road, FK8 8ES
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WATSON, John Findlay
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM HOMES (STIRLING) LIMITED

FREEDOM HOMES (STIRLING) LIMITED is an active company incorporated on 5 July 2005 with the registered office located in 200 Glasgow Road. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FREEDOM HOMES (STIRLING) LIMITED was registered 20 years ago.(SIC: 41202)

Status

active

Active since 20 years ago

Company No

SC287069

LTD Company

Age

20 Years

Incorporated 5 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

200 Glasgow Road Stirling , FK8 8ES,

Timeline

12 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 11
Director Joined
Aug 11
Loan Secured
May 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Apr 18
Director Left
Apr 18
Director Left
Dec 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WATSON, John Findlay

Active
200 Glasgow RoadFK8 8ES
Secretary
Appointed 05 Jul 2005

WATSON, John Findlay

Active
200 Glasgow RoadFK8 8ES
Born March 1956
Director
Appointed 01 Jun 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 05 Jul 2005
Resigned 05 Jul 2005

BIRNIE, Alexander Alston

Resigned
Glenturret Lodge, CrieffPH7 4HA
Born December 1963
Director
Appointed 05 Jul 2005
Resigned 14 Sept 2007

CRAIG, Ian Graeme Dunbar

Resigned
200 Glasgow RoadFK8 8ES
Born March 1958
Director
Appointed 23 Aug 2011
Resigned 06 Apr 2018

CRAWFORD, James

Resigned
200 Glasgow RoadFK8 8ES
Born March 1957
Director
Appointed 14 Sept 2007
Resigned 19 Apr 2018

GOODFELLOW, Alexander

Resigned
200 Glasgow RoadFK8 8ES
Born May 1967
Director
Appointed 14 Sept 2007
Resigned 23 Aug 2011

KING, Allan Duncan

Resigned
The Birkins, AuchterarderPH3 1ND
Born October 1961
Director
Appointed 05 Jul 2005
Resigned 14 Sept 2007

LLOYD, Steven Paul

Resigned
200 Glasgow RoadFK8 8ES
Born February 1954
Director
Appointed 05 Jul 2005
Resigned 20 Dec 2018

OGILVIE, Duncan Henderson

Resigned
17 Park Place, StirlingFK8 9JR
Born August 1966
Director
Appointed 05 Jul 2005
Resigned 01 Jun 2010

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 05 Jul 2005
Resigned 05 Jul 2005

Persons with significant control

1

200 Glasgow Road, Stirling

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2023
AAAnnual Accounts
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 March 2023
AGREEMENT2AGREEMENT2
Legacy
17 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2020
AAAnnual Accounts
Legacy
24 March 2020
PARENT_ACCPARENT_ACC
Legacy
24 March 2020
AGREEMENT2AGREEMENT2
Legacy
24 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Auditors Resignation Company
11 May 2015
AUDAUD
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Accounts With Made Up Date
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Made Up Date
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Legacy
20 December 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Made Up Date
20 February 2012
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Made Up Date
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Made Up Date
6 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Made Up Date
3 December 2008
AAAnnual Accounts
Legacy
8 August 2008
419a(Scot)419a(Scot)
Legacy
7 August 2008
410(Scot)410(Scot)
Legacy
6 August 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
6 August 2008
466(Scot)466(Scot)
Legacy
25 July 2008
410(Scot)410(Scot)
Legacy
25 July 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
18 July 2008
466(Scot)466(Scot)
Legacy
9 July 2008
363aAnnual Return
Legacy
17 June 2008
410(Scot)410(Scot)
Legacy
17 May 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
12 May 2008
466(Scot)466(Scot)
Legacy
12 May 2008
410(Scot)410(Scot)
Accounts With Made Up Date
29 April 2008
AAAnnual Accounts
Legacy
14 March 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
11 March 2008
466(Scot)466(Scot)
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
21 December 2007
466(Scot)466(Scot)
Legacy
21 December 2007
410(Scot)410(Scot)
Legacy
11 July 2007
363aAnnual Return
Accounts With Made Up Date
20 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
2 May 2006
410(Scot)410(Scot)
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
12 July 2005
88(2)R88(2)R
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Incorporation Company
5 July 2005
NEWINCIncorporation