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

FREELAND SERVICES LIMITED

STRATHALLAN SCHOOL, FORGANDENNY, PERTHSHIRE, PH2 9EG,
Company Registration Number
SC082675
Private Limited Company
Active

Company Overview

About Freeland Services Ltd
FREELAND SERVICES LIMITED was founded on 1983-04-13 and has its registered office in Perthshire. The organisation's status is listed as "Active". Freeland Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FREELAND SERVICES LIMITED
 
Legal Registered Office
STRATHALLAN SCHOOL
FORGANDENNY
PERTHSHIRE
PH2 9EG
Other companies in PH2
 
Telephone01738812504
 
Filing Information
Company Number SC082675
Company ID Number SC082675
Date formed 1983-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB502619767  
Last Datalog update: 2024-03-06 09:05:28
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.
Companies with same name FREELAND SERVICES LIMITED
The following companies were found which have the same name as FREELAND SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREELAND SERVICES, LLC 20316 GREAT EGRET LN PFLUGERVILLE TX 78660 Active Company formed on the 2015-02-02
Freeland Services, LLC 4525 Park Commons Dr 517 Saint Louis Park MN 55416 Active Company formed on the 2017-06-23
FREELAND SERVICES INCORPORATED California Unknown
FREELAND SERVICES, LLC 5971 WYNN JONES RD E PORT ORCHARD WA 983668058 Active Company formed on the 2019-09-24

Company Officers of FREELAND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CUNNINGHAM GLASGOW
Company Secretary 2004-08-01
MARTIN ANDREW GRIFFITHS
Director 2016-10-06
STEPHEN JOHN HAY
Director 2009-11-21
JONATHAN ALLAN LEIPER
Director 2011-11-19
RICHARD KERR LINTON
Director 2007-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LINDSAY YOUNG
Director 2009-11-21 2014-11-22
DAVID OMAN SUTHERLAND
Director 2004-11-20 2011-11-19
ALEXANDER MELVILLE BISSET
Director 2007-11-24 2009-11-21
JOHN BULLARD GRAY
Director 2001-03-10 2009-11-21
JAMES WILLIAM DINSMORE
Director 2005-11-26 2006-11-25
ANDREW PETER DESCARRIERES WILKINSON
Director 2004-11-20 2006-11-25
ROSS PETERS
Director 1991-11-23 2004-11-20
CHRISTOPHER DAVID PIGHILLS
Director 1999-11-20 2004-11-20
KEITH GEORGE LEGGE
Company Secretary 1995-08-01 2004-07-31
JAMES WILLIAM DINSMORE
Director 1988-12-03 2003-11-15
WILLIAM ALISTER MCMILLAN
Director 1988-12-03 2003-11-15
JOHN STEWART HUNTER
Director 1994-11-26 2001-11-17
IAN QUAYLE JONES
Director 1988-12-03 2001-01-17
WILLIAM AINSLIE BULLARD
Company Secretary 1988-12-03 1995-07-31
DAVID CAIRNS FULTON
Director 1988-12-03 1991-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CUNNINGHAM GLASGOW STRATHALLAN SCHOOL Company Secretary 2004-08-01 CURRENT 1967-07-24 Active
MARTIN ANDREW GRIFFITHS WEST COAST PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-03-30 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS WEST COAST TRAINS PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-04-04 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH EASTERN TRAINS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH WEST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS EAST COAST MAIN LINE COMPANY LIMITED Director 2015-03-01 CURRENT 2003-02-07 Liquidation
MARTIN ANDREW GRIFFITHS MOBIUS LIFE HOLDINGS LIMITED Director 2015-02-26 CURRENT 2013-06-05 Active
MARTIN ANDREW GRIFFITHS STRATHALLAN SCHOOL Director 2014-11-22 CURRENT 1967-07-24 Active
MARTIN ANDREW GRIFFITHS INTER CITY RAILWAYS LIMITED Director 2013-11-29 CURRENT 2013-10-29 Active
MARTIN ANDREW GRIFFITHS RAIL DELIVERY GROUP LIMITED Director 2013-02-18 CURRENT 2012-08-10 Active
MARTIN ANDREW GRIFFITHS SOUTH YORKSHIRE SUPERTRAM LIMITED Director 2012-02-17 CURRENT 1991-08-02 Active
MARTIN ANDREW GRIFFITHS SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED Director 2012-02-17 CURRENT 1992-10-09 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH WEST COAST TRAINS LTD Director 2012-01-04 CURRENT 1992-01-24 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS A.G. BARR P.L.C. Director 2010-09-01 CURRENT 1904-06-30 Active
MARTIN ANDREW GRIFFITHS WCT GROUP HOLDINGS LIMITED Director 2009-02-26 CURRENT 2001-04-09 Active
MARTIN ANDREW GRIFFITHS STAGECOACH EAST MIDLANDS TRAINS LIMITED Director 2008-05-21 CURRENT 2008-05-19 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH WESTERN TRAINS LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
MARTIN ANDREW GRIFFITHS MEGACITY LIMITED Director 2005-09-12 CURRENT 2005-07-29 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS SCOTTISH CITYLINK COACHES LIMITED Director 2005-09-12 CURRENT 1985-03-01 Active
MARTIN ANDREW GRIFFITHS EAST MIDLANDS TRAINS LIMITED Director 2005-01-26 CURRENT 2005-01-24 Liquidation
MARTIN ANDREW GRIFFITHS STAGECOACH BUS HOLDINGS LIMITED Director 2004-12-30 CURRENT 1997-06-17 Active
MARTIN ANDREW GRIFFITHS STAGECOACH SUPERTRAM MAINTENANCE LTD. Director 2003-03-07 CURRENT 1986-06-30 Active
MARTIN ANDREW GRIFFITHS THE INTEGRATED TRANSPORT COMPANY LIMITED Director 2002-11-19 CURRENT 1998-12-17 Dissolved 2015-06-05
MARTIN ANDREW GRIFFITHS STAGECOACH EUROPE LIMITED Director 2002-07-21 CURRENT 1992-10-09 Dissolved 2015-05-26
MARTIN ANDREW GRIFFITHS STAGECOACH HOLDINGS LIMITED Director 2001-10-02 CURRENT 2000-10-12 Active
MARTIN ANDREW GRIFFITHS STAGECOACH AVIATION EUROPE LIMITED Director 2001-01-20 CURRENT 1997-06-25 Dissolved 2014-12-12
MARTIN ANDREW GRIFFITHS STAGECOACH GROUP LIMITED Director 2000-04-25 CURRENT 1986-09-04 Active
MARTIN ANDREW GRIFFITHS STAGECOACH RAIL HOLDINGS LIMITED Director 1998-11-24 CURRENT 1998-10-14 Active
MARTIN ANDREW GRIFFITHS STAGECOACH TRANSPORT HOLDINGS LIMITED Director 1998-05-06 CURRENT 1998-02-17 Active
STEPHEN JOHN HAY RHINO ENGINEERING GROUP LIMITED Director 2017-04-05 CURRENT 2015-03-20 Active
STEPHEN JOHN HAY 32 FELLOWS ROAD LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-11-14
STEPHEN JOHN HAY PILOTLIGHT INNOVATION LIMITED Director 2014-07-01 CURRENT 2009-05-29 Active
STEPHEN JOHN HAY STRATHALLAN SCHOOL Director 2008-11-22 CURRENT 1967-07-24 Active
JONATHAN ALLAN LEIPER STRATHALLAN SCHOOL Director 2009-06-20 CURRENT 1967-07-24 Active
RICHARD KERR LINTON STRATHALLAN SCHOOL Director 2001-11-17 CURRENT 1967-07-24 Active

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
2024-02-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-02-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-04-01AUDAUDITOR'S RESIGNATION
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KERR LINTON
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAY
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSTON
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HAY
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-19AP01DIRECTOR APPOINTED MR MARTIN ANDREW GRIFFITHS
2016-12-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-04-12AA01Current accounting period shortened from 31/07/16 TO 30/06/16
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0107/12/15 ANNUAL RETURN FULL LIST
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY YOUNG
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/07/14
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0109/12/13 ANNUAL RETURN FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/07/13
2012-12-21AR0109/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2011-12-15AR0109/12/11 ANNUAL RETURN FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-24AP01DIRECTOR APPOINTED MR JONATHAN ALLAN LEIPER
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2010-12-21AR0109/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HAY / 21/12/2010
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERR LINTON / 06/10/2010
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KERR LINTON / 22/12/2009
2009-12-22AR0109/12/09 FULL LIST
2009-12-21AP01DIRECTOR APPOINTED MR DAVID LINDSAY YOUNG
2009-12-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAY
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BISSET
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/07/09
2008-12-19363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 19/12/2008
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 19/12/2008
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/07/08
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-21363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-21363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-11363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-01-11288aNEW SECRETARY APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-22288bSECRETARY RESIGNED
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-02288bDIRECTOR RESIGNED
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-01-04AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-24363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24363(288)DIRECTOR RESIGNED
2000-12-07363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-01-11363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-12-07AAFULL ACCOUNTS MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

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

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to FREELAND SERVICES 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 FREELAND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREELAND SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 FREELAND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FREELAND SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FREELAND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREELAND SERVICES 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 (41100 - Development of building projects) as FREELAND SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FREELAND SERVICES 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 FREELAND SERVICES 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 FREELAND SERVICES 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.
    Other companies at postcode PH2 9EG