Background WavePink WaveYellow Wave

FREEDOM HOTELS WEST LIMITED (SC522846)

FREEDOM HOTELS WEST LIMITED (SC522846) is an active UK company. incorporated on 18 December 2015. with registered office in Crieff. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FREEDOM HOTELS WEST LIMITED has been registered for 10 years. Current directors include JENNETT, John Duncan, LECKIE, Fiona Barbara, LECKIE, Gordon Kenneth Stephen.

Company Number
SC522846
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
Crieff Hydro Hotel, Crieff, PH7 3LQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JENNETT, John Duncan, LECKIE, Fiona Barbara, LECKIE, Gordon Kenneth Stephen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM HOTELS WEST LIMITED

FREEDOM HOTELS WEST LIMITED is an active company incorporated on 18 December 2015 with the registered office located in Crieff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FREEDOM HOTELS WEST LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

SC522846

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Crieff Hydro Hotel Ferntower Road Crieff, PH7 3LQ,

Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 16
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Jul 18
Loan Cleared
Sept 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JENNETT, John Duncan

Active
Ferntower Road, CrieffPH7 3LQ
Born September 1964
Director
Appointed 18 Dec 2015

LECKIE, Fiona Barbara

Active
Ferntower Road, CrieffPH7 3LQ
Born April 1965
Director
Appointed 17 Mar 2016

LECKIE, Gordon Kenneth Stephen

Active
Ferntower Road, CrieffPH7 3LQ
Born April 1965
Director
Appointed 18 Dec 2015

GARSTANG, Matthew David

Resigned
Ferntower Road, CrieffPH7 3LQ
Born June 1982
Director
Appointed 05 Jul 2016
Resigned 30 Jun 2018

Persons with significant control

1

Ferntower Road, CrieffPH7 3LQ

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
7 November 2018
466(Scot)466(Scot)
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2015
NEWINCIncorporation