CompanyTrack
F

FREEDOM HOMES (AIRTHREY) LIMITED

Dissolved Stirling

Dormant Company

Dormant Company
F

FREEDOM HOMES (AIRTHREY) LIMITED

Dormant Company

Founded 11 Dec 2006 Dissolved Stirling, United Kingdom
Dormant Company
Accounts Submitted 11 Apr 2023
Confirmation Statement Submitted 18 Dec 2023
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

200 Glasgow Road Whins Of Milton Stirling FK7 8ES

Credit Report

Discover FREEDOM HOMES (AIRTHREY) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Duncan Henderson OgilvieDirectorBritishScotland5911 Dec 2006Active
John Findlay WatsonDirectorBritishScotland6920 Dec 2018Active
John Findlay WatsonSecretaryBritishUnknown11 Dec 2006Active

Shareholders

Shareholders (2)

Ogilvie Homes Limited
50.0%
50018 Dec 2015
A&l King Builders Ltd
50.0%
50018 Dec 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Stewart Milne Homes (auchterarder) Limited

United Kingdom

Active
Notified 16 May 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ogilvie Homes Limited

United Kingdom

Active
Notified 16 May 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

OGILVIE HOMES LIMITED united kingdom
STEWART MILNE HOMES (AUCHTERARDER) LIMITED united kingdom shares 75 to 100 percent
HSDL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HALIFAX SHARE DEALING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEWART MILNE GROUP LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
EMBARK GROUP LIMITED united kingdom shares 75 to 100 percent
STEWART MILNE GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
SCOTTISH WIDOWS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
FREEDOM HOMES (AIRTHREY) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2024GazetteGazette Dissolved VoluntaryView(1 page)
13 Feb 2024GazetteGazette Notice VoluntaryView(1 page)
5 Feb 2024DissolutionDissolution Application Strike Off CompanyView(3 pages)
18 Dec 2023Confirmation StatementConfirmation statement made on 2023-12-11 with no updatesView(3 pages)
11 Apr 2023AccountsAnnual accounts made up to 2022-06-30View(3 pages)
30 Apr 2024 Gazette

Gazette Dissolved Voluntary

13 Feb 2024 Gazette

Gazette Notice Voluntary

5 Feb 2024 Dissolution

Dissolution Application Strike Off Company

18 Dec 2023 Confirmation Statement

Confirmation statement made on 2023-12-11 with no updates

11 Apr 2023 Accounts

Annual accounts made up to 2022-06-30

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 30 Apr 2024

Gazette Notice Voluntary

2 years ago on 13 Feb 2024

Dissolution Application Strike Off Company

2 years ago on 5 Feb 2024

Confirmation statement made on 2023-12-11 with no updates

2 years ago on 18 Dec 2023

Annual accounts made up to 2022-06-30

2 years ago on 11 Apr 2023