Background WavePink WaveYellow Wave

FRESHERS FESTIVAL GROUP LIMITED (SC526656)

FRESHERS FESTIVAL GROUP LIMITED (SC526656) is an active UK company. incorporated on 11 February 2016. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. FRESHERS FESTIVAL GROUP LIMITED has been registered for 10 years. Current directors include BARRATT, Graeme Douglas.

Company Number
SC526656
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
Suite 2/3 2nd Floor 48 West George Street, Glasgow, G2 1BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BARRATT, Graeme Douglas
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHERS FESTIVAL GROUP LIMITED

FRESHERS FESTIVAL GROUP LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. FRESHERS FESTIVAL GROUP LIMITED was registered 10 years ago.(SIC: 82301)

Status

active

Active since 10 years ago

Company No

SC526656

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Suite 2/3 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 11 February 2016To: 23 March 2026
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 18
Director Joined
May 18
Share Issue
May 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Left
Jul 23
Owner Exit
Jul 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARRATT, Graeme Douglas

Active
48 West George Street, GlasgowG2 1BP
Born January 1980
Director
Appointed 11 Feb 2016

ROOTS, Martin Ian

Resigned
Bath Street, GlasgowG2 4JR
Born February 1966
Director
Appointed 23 Apr 2018
Resigned 01 Jun 2023

SANDERS, Anthony John

Resigned
Bath Street, GlasgowG2 4JR
Born August 1965
Director
Appointed 30 Nov 2021
Resigned 19 Dec 2022

SUMRAY-ROOTS, Mehram

Resigned
Bath Street, GlasgowG2 4JR
Born November 1992
Director
Appointed 23 Apr 2018
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Primrose Street, LondonEC2A 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2018
Ceased 01 Jun 2023

Mr Graeme Douglas Barratt

Active
48 West George Street, GlasgowG2 1BP
Born January 1980

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

42

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Resolution
8 June 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
22 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Incorporation Company
11 February 2016
NEWINCIncorporation