Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FREEPORT SCOTLAND LIMITED
Company Information for

FREEPORT SCOTLAND LIMITED

County Buildings (Financial, Services) Wellington Square, Ayr, AYRSHIRE, KA7 2PL,
Company Registration Number
SC087372
Private Limited Company
Active

Company Overview

About Freeport Scotland Ltd
FREEPORT SCOTLAND LIMITED was founded on 1984-03-27 and has its registered office in Ayr. The organisation's status is listed as "Active". Freeport Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FREEPORT SCOTLAND LIMITED
 
Legal Registered Office
County Buildings (Financial
Services) Wellington Square
Ayr
AYRSHIRE
KA7 2PL
Other companies in KA7
 
Filing Information
Company Number SC087372
Company ID Number SC087372
Date formed 1984-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-12-05
Return next due 2026-12-19
Type of accounts SMALL
VAT Number /Sales tax ID GB617227646  
Last Datalog update: 2026-01-08 18:47:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREEPORT SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DONALD MARTIN GILLIES
Director 2013-06-27
JAMES ROBERT JOHNSTONE
Director 2016-01-29
TIMOTHY JAMES METCALFE
Director 2017-10-01
STEWART HARLEY ROUGH
Director 2006-08-24
ALASTAIR CRAMOND SMITH
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE LEECE
Director 2011-12-22 2017-10-01
WILLIAM STEWART MCKAY
Company Secretary 1996-09-16 2016-09-15
MARK RAMSAY HASTINGS
Director 2013-06-27 2015-08-24
ANDREW GRAEME SWEENIE
Director 2010-01-21 2015-08-24
AUDREY SUSAN GREENWOOD
Director 2008-03-14 2013-06-27
EILEEN MURDOCH HOWAT
Director 2002-01-23 2013-06-27
PAUL CURRAN
Director 2010-07-15 2011-12-22
MARTIN JAMES ALEXANDER SMITH
Director 2006-03-23 2011-12-22
DAVID GAFFNEY
Director 2005-01-28 2010-07-15
WILLIAM JAMES BARR
Director 1988-11-11 2010-01-21
WILLIAM STEWART MCKAY
Director 1991-01-16 2009-08-20
ALISON MARY HOUGHTON
Director 2003-04-08 2008-02-22
ANTHONY JOHN RUSH
Director 2004-04-09 2006-08-11
IAN TRYE TOWNSEND
Director 2003-05-08 2006-03-23
DAVID JOHN GRANT
Director 2002-12-17 2004-06-01
KENNETH WILLIAM MACLEOD
Director 1998-04-09 2003-07-21
IAIN CHARLES RATTRAY BETT
Director 1993-01-29 2003-05-08
DANIEL CHAPMAN RUSSELL
Director 1999-06-29 2003-05-08
JOHN MICHAEL JOHNSTON
Director 1993-10-20 2001-08-23
HUGH HENRY LANG
Director 1996-02-28 2000-07-10
JAMES COLLINS
Director 1997-03-21 1999-08-19
JOHN BAILLIE
Director 1996-07-08 1997-02-13
DONALD MCGRIGOR
Company Secretary 1988-11-11 1996-09-16
ARCHIBALD DALRYMPLE HARKNESS
Director 1993-05-20 1996-05-17
MATTHEW CHANCE HUDSON
Director 1993-09-01 1996-02-28
IAN REID DYKES SMILLIE
Director 1988-11-11 1996-02-28
GIBSON TORBETT MACDONALD
Director 1992-07-16 1993-05-20
JOHN PHILIP SUGDEN
Director 1990-09-17 1993-03-15
ALEXANDER GIBSON
Director 1988-11-11 1993-01-29
JOHN FYFE BEATON
Director 1988-11-11 1990-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD MARTIN GILLIES HUB SW AYR DBFM CO LIMITED Director 2016-06-03 CURRENT 2015-05-15 Active
DONALD MARTIN GILLIES HUB SW AYR HOLDCO LIMITED Director 2016-06-03 CURRENT 2015-05-15 Active
STEWART HARLEY ROUGH NICHOL MCKAY LIMITED Director 2017-06-01 CURRENT 1977-12-06 Active
STEWART HARLEY ROUGH BETSOLD LIMITED Director 2017-02-02 CURRENT 2012-12-17 Active - Proposal to Strike off
STEWART HARLEY ROUGH SHCL 140114 NEWCO 5 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2014-07-11
STEWART HARLEY ROUGH SCHL 140114 TOPCO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-06-03
STEWART HARLEY ROUGH WMCAYR HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEWART HARLEY ROUGH DDEV HOLDINGS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (435) LIMITED Director 2009-09-24 CURRENT 2005-11-25 Active
STEWART HARLEY ROUGH DAWN HIGHFIELD LIMITED Director 2005-08-19 CURRENT 2005-07-12 Active
STEWART HARLEY ROUGH T D I CORPORATION LIMITED Director 2004-08-05 CURRENT 1998-04-01 Active
STEWART HARLEY ROUGH NORTHINVEST HEATHFIELD LIMITED Director 2004-07-28 CURRENT 2004-01-08 Active
STEWART HARLEY ROUGH ST. VINCENT STREET (379) LIMITED Director 2003-11-24 CURRENT 2002-12-05 Dissolved 2015-01-23
STEWART HARLEY ROUGH DAWN DEVELOPMENTS LIMITED Director 2003-11-24 CURRENT 1960-11-14 Active
STEWART HARLEY ROUGH EARLYBIRD (GLASGOW) LIMITED Director 2003-09-30 CURRENT 2003-07-14 Dissolved 2014-03-07
ALASTAIR CRAMOND SMITH FLY PROPERTY LTD Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2015-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-08CONFIRMATION STATEMENT MADE ON 05/12/25, WITH NO UPDATES
2025-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-09-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWALL
2025-09-29DIRECTOR APPOINTED MR KEVIN BRAIDWOOD
2024-12-12CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2024-05-24APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD ROBERTS
2024-05-24DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-04-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-07DIRECTOR APPOINTED MR MICHAEL NEWALL
2022-11-07APPOINTMENT TERMINATED, DIRECTOR THEO LEIJSER
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-25AP01DIRECTOR APPOINTED MR THEO LEIJSER
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT JOHNSTONE
2020-12-28AP01DIRECTOR APPOINTED MR THOMAS EDWARD ROBERTS
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ADAMS
2020-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-11-13AD02Register inspection address changed from C/O Stewart Rough 220 West George Street Glasgow G2 2PG Scotland to 204 West George Street Glasgow G2 2PQ
2019-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MS KERRY ADAMS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES METCALFE
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-23AP01DIRECTOR APPOINTED MR TIMOTHY JAMES METCALFE
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LEECE
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-13AD02Register inspection address changed from 3 Ottoline Drive Troon Ayrshire KA10 7AN Scotland to C/O Stewart Rough 220 West George Street Glasgow G2 2PG
2016-09-24TM02Termination of appointment of William Stewart Mckay on 2016-09-15
2016-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-19AP01DIRECTOR APPOINTED JAMES ROBERT JOHNSTONE
2016-02-11AP01DIRECTOR APPOINTED ALASTAIR SMITH
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-19AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAMSAY HASTINGS
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAEME SWEENIE
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-21AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-15SH08Change of share class name or designation
2014-01-14MEM/ARTSARTICLES OF ASSOCIATION
2014-01-14RES12VARYING SHARE RIGHTS AND NAMES
2014-01-14RES01ADOPT ARTICLES 14/01/14
2013-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-09AR0129/09/13 FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 22/04/2010
2013-08-22AP01DIRECTOR APPOINTED MR MARK RAMSAY HASTINGS
2013-08-22AP01DIRECTOR APPOINTED MR DONALD MARTIN GILLIES
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HOWAT
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY GREENWOOD
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-31AR0129/09/12 FULL LIST
2012-08-14AUDAUDITOR'S RESIGNATION
2012-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-17AUDAUDITOR'S RESIGNATION
2012-02-13AP01DIRECTOR APPOINTED JULIE LEECE
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CURRAN
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURRAN / 11/10/2010
2011-10-18AR0129/09/11 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-08AR0129/09/10 FULL LIST
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-08AD02SAIL ADDRESS CREATED
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES ALEXANDER SMITH / 29/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MURDOCH HOWAT / 29/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY SUSAN GREENWOOD / 29/09/2010
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAFFNEY
2010-09-03AP01DIRECTOR APPOINTED PAUL CURRAN
2010-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-11AP01DIRECTOR APPOINTED MR ANDREW GRAEME SWEENIE
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARR
2009-11-14AR0129/09/09 FULL LIST
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKAY
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 20/04/2009
2008-10-28363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ALISON HOUGHTON
2008-05-22288aDIRECTOR APPOINTED AUDREY SUSAN GREENWOOD
2008-03-14AUDAUDITOR'S RESIGNATION
2007-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-12363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: COUNTY BUILDINGS (FINANCIAL SERVICES) WELLINGTON SQUARE AYR KA7 2PL
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-02363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-20363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-16288aNEW DIRECTOR APPOINTED
2004-10-28363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288bDIRECTOR RESIGNED
2004-06-14288bDIRECTOR RESIGNED
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FREEPORT SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREEPORT SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-04-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-04-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1984-09-13 Satisfied SCOTTISH DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEPORT SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of FREEPORT SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEPORT SCOTLAND LIMITED
Trademarks
We have not found any records of FREEPORT SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEPORT SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FREEPORT SCOTLAND LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FREEPORT SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEPORT SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREEPORT SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.