About

Registered Number: SC156834
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 21 Annandale Street, Edinburgh, EH7 4AW

 

Freeworld Trading Ltd was founded on 23 March 1995 and has its registered office in the United Kingdom, it's status at Companies House is "Active". Das, Ishan Zubin, Director, Kiriyama, Hiroshi, Cooper, David Christopher are listed as directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAS, Ishan Zubin, Director 07 February 2017 - 1
KIRIYAMA, Hiroshi 28 November 2006 - 1
COOPER, David Christopher 17 March 1999 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 December 2019
PSC04 - N/A 07 June 2019
CH01 - Change of particulars for director 07 June 2019
CH03 - Change of particulars for secretary 07 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 12 November 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 26 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 September 2011
AA - Annual Accounts 02 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 April 2010
AA - Annual Accounts 15 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 16 February 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 12 February 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 19 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 31 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 24 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 26 March 2009
466(Scot) - N/A 06 September 2008
466(Scot) - N/A 05 September 2008
410(Scot) - N/A 01 August 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 22 March 2006
363s - Annual Return 03 April 2005
410(Scot) - N/A 12 March 2005
AA - Annual Accounts 15 December 2004
419a(Scot) - N/A 14 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 17 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 25 April 2003
410(Scot) - N/A 15 October 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 05 April 2001
419a(Scot) - N/A 29 January 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 27 March 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
410(Scot) - N/A 21 July 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 24 March 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 03 July 1996
363s - Annual Return 14 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
410(Scot) - N/A 24 July 1995
287 - Change in situation or address of Registered Office 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over debtors 27 April 2011 Outstanding

N/A

Standard security 01 April 2010 Fully Satisfied

N/A

Floating charge 26 October 2009 Outstanding

N/A

Floating charge 05 October 2009 Outstanding

N/A

Floating charge 17 July 2008 Fully Satisfied

N/A

Standard security 07 March 2005 Fully Satisfied

N/A

Bond & floating charge 27 September 2002 Fully Satisfied

N/A

Bond & floating charge 15 July 1998 Fully Satisfied

N/A

Bond & floating charge 20 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.