Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Freemantle Properties Limited
Freemantle Properties Limited is a dissolved company incorporated on 11 June 2004 with the registered office located in Ayr, Ayrshire and Arran. Freemantle Properties Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 August 2025
(15 days ago)
Was
21 years old
at the time of dissolution
Following
liquidation
Company No
SC269078
Private limited company
Scottish Company
Age
21 years
Incorporated
11 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 June 2020
(5 years ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Freemantle Properties Limited
Contact
Address
30 Miller Road
Ayr
KA7 2AY
Address changed on
11 Mar 2024
(1 year 6 months ago)
Previous address was
44 Duncolm View Barrhead Glasgow G78 2BS Scotland
Companies in KA7 2AY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Lynzi Freemantle
Director • PSC • Social Worker • British • Lives in Scotland • Born in Jan 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Jul 2019
For period
31 Jul
⟶
31 Jul 2019
Traded for
12 months
Cash in Bank
£832
Increased by £140 (+20%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£41.46K
Decreased by £771 (-2%)
Total Liabilities
-£42.47K
Decreased by £2.79K (-6%)
Net Assets
-£1.01K
Increased by £2.02K (-67%)
Debt Ratio (%)
102%
Decreased by 4.74% (-4%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
15 Days Ago on 27 Aug 2025
Registered Address Changed
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
2 Years Ago on 21 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 5 Jul 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 27 Jun 2023
Ms Lynzi Freemantle Appointed
2 Years 4 Months Ago on 15 May 2023
Lynzi Freemantle (PSC) Appointed
2 Years 7 Months Ago on 18 Jan 2023
Charge Satisfied
2 Years 9 Months Ago on 9 Dec 2022
Maureen Freemantle Resigned
4 Years Ago on 21 Mar 2021
Maureen Freemantle (PSC) Resigned
4 Years Ago on 21 Mar 2021
Get Alerts
Get Credit Report
Discover Freemantle Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Aug 2025
Final account prior to dissolution in CVL
Submitted on 27 May 2025
Registered office address changed from 44 Duncolm View Barrhead Glasgow G78 2BS Scotland to 30 Miller Road Ayr KA7 2AY on 11 March 2024
Submitted on 11 Mar 2024
Resolutions
Submitted on 8 Mar 2024
Cessation of Maureen Freemantle as a person with significant control on 21 March 2021
Submitted on 21 Aug 2023
Termination of appointment of Maureen Freemantle as a director on 21 March 2021
Submitted on 21 Aug 2023
Appointment of Ms Lynzi Freemantle as a director on 15 May 2023
Submitted on 21 Aug 2023
Notification of Lynzi Freemantle as a person with significant control on 18 January 2023
Submitted on 21 Aug 2023
Registered office address changed from 8 Craigton Avenue Barrhead Glasgow G78 2PY to 44 Duncolm View Barrhead Glasgow G78 2BS on 21 August 2023
Submitted on 21 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 5 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs