Background WavePink WaveYellow Wave

FREEDOM FUELS LIMITED (SC319462)

FREEDOM FUELS LIMITED (SC319462) is an active UK company. incorporated on 26 March 2007. with registered office in Larbert. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FREEDOM FUELS LIMITED has been registered for 19 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
SC319462
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
Tryst House, Larbert, FK5 4RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM FUELS LIMITED

FREEDOM FUELS LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Larbert. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FREEDOM FUELS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC319462

LTD Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

PACIFIC SHELF 1425 LIMITED
From: 26 March 2007To: 16 May 2007
Contact
Address

Tryst House Glenbervie Business Park Larbert, FK5 4RB,

Previous Addresses

1 Nethan Street Motherwell ML1 3TF
From: 26 March 2007To: 5 January 2010
Timeline

22 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Oct 10
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BROTHERTON, Eileen Frances

Active
Glenbervie Business Park, LarbertFK5 4RB
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Glenbervie Business Park, LarbertFK5 4RB
Born January 1976
Director
Appointed 31 Mar 2017

BROGAN, Campbell Bernard

Resigned
Tulach Ard, 13 Newlands, KirknewtonEH27 8LR
Secretary
Appointed 14 May 2007
Resigned 15 Dec 2009

MACKIE, Ian Fraser

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

ROSS, Angus

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 15 Dec 2009
Resigned 30 Sept 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 26 Mar 2007
Resigned 14 May 2007

BROGAN, Alastair John

Resigned
3 Orchard Avenue, BothwellG71 8NF
Born April 1967
Director
Appointed 14 May 2007
Resigned 15 Dec 2009

BROGAN, Campbell Bernard

Resigned
Tulach Ard, 13 Newlands, KirknewtonEH27 8LR
Born November 1966
Director
Appointed 14 May 2007
Resigned 15 Dec 2009

CHAMBERS, Samuel

Resigned
302 Bridgwater Place, WarringtonWA3 6XG
Born August 1945
Director
Appointed 15 Dec 2009
Resigned 10 Sept 2010

MACKIE, Ian Fraser

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MURPHY, Donal

Resigned
302 Bridgwater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 15 Dec 2009
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Mar 2023

STEWART, Anthony Francis

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born April 1967
Director
Appointed 15 Dec 2009
Resigned 04 Apr 2012

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 15 Dec 2009
Resigned 30 Sept 2012

TAIT, Alan Henry

Resigned
3 Woodhead Gardens, BothwellG71 8AS
Born May 1966
Director
Appointed 14 May 2007
Resigned 15 Dec 2009

TAYLOR, Steven Michael

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 18 Oct 2024

VIAN, Paul Thomas

Resigned
302 Bridgwater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 15 Dec 2009
Resigned 12 Feb 2015

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 Mar 2007
Resigned 14 May 2007

Persons with significant control

1

Glenbervie Business Park, LarbertFK5 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 January 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
353353
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
190190
Legacy
6 May 2008
288cChange of Particulars
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation