FREESPACE LIVING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Colin John Mitchell as a director on 2025-05-15

View Document

11/04/2511 April 2025 Termination of appointment of Euan Neill Campbell as a director on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Mr Euan Neill Campbell on 2025-03-31

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 2024-04-15

View Document

09/04/249 April 2024 Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 2024-04-09

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-06-30

View Document

06/04/246 April 2024 Satisfaction of charge SC3294630002 in full

View Document

21/02/2421 February 2024 Appointment of Mr David Douglas Murray as a director on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of Mr Euan Neill Campbell as a director on 2024-02-21

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/1527 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
11 CHARLOTTE SQUARE
EDINBURGH
EH2 4DR

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
10 CHARLOTTE SQUARE
EDINBURGH
EH2 4DR

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HORNE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED SIR DAVID EDWARD MURRAY

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3294630002

View Document

07/10/137 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

17/09/1017 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MICHAEL SCOTT MCGILL

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AGGETT

View Document

05/03/105 March 2010 SECRETARY APPOINTED DAVID WILLIAM MURRAY HORNE

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY GRIGOR MILNE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN CUMBERLAND

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS MURRAY / 10/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS AGGETT / 10/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESTYN ROWLAND DAVIES / 10/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CUMBERLAND / 10/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GRIGOR LEWIS MILNE / 29/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG HALL

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID HORNE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID DOUGLAS MURRAY

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE HIGGINS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN TUDHOPE

View Document

23/02/0923 February 2009 SECRETARY APPOINTED GRIGOR LEWIS MILNE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID WILLIAM MURRAY HORNE

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN TUDHOPE / 04/04/2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

13/03/0813 March 2008 SECRETARY APPOINTED DAVID WILLIAM MURRAY HORNE

View Document

13/03/0813 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED GRAHAM FRANCIS AGGETT

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED COLIN CUMBERLAND

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED CRAIG FAIRLEY HALL

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED PPG DUDDINGSTON LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/01/09

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED DUNWILCO (1490) LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company