FREESPACE

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Final account prior to dissolution in CVL

View Document

30/09/2230 September 2022 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2022-09-30

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY GORDON CASTELL

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR JOHN FERRY

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PASS

View Document

19/09/1819 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR GORDON FORBES CASTELL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MCNIVEN

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RUSSELL / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN RANKIN / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MAY LAIRD / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY TURNBULL / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID JAMES DICKSON / 26/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE SINCLAIR / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PASS / 23/03/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR ANDREW PASS

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MS YVONNE SINCLAIR

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MATTHEW LITTLE

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PASS / 04/12/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA ALLEN

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DUNLOP

View Document

09/08/179 August 2017 SECRETARY APPOINTED MR DAVID MCNIVEN

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR GRAEME RUSSELL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAYDEN

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE SINCLAIR

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGIOLINA RUSSO

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE BOYD

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR PAUL DUNLOP

View Document

08/03/168 March 2016 08/03/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MS PENNY TURNBULL

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATRINA SWEENEY

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN LAYDEN / 31/12/2014

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIEVE

View Document

06/05/156 May 2015 12/03/15 NO MEMBER LIST

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MAY LAIRD / 24/09/2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ALAN DAVID JAMES DICKSON

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS WENDY MAY LAIRD

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN NAPIER

View Document

28/03/1428 March 2014 12/03/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MISS ANGIOLINA RUSSO

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MISS YVONNE AMANDA SINCLAIR

View Document

03/04/133 April 2013 12/03/13 NO MEMBER LIST

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA GABRIELLE ALLEN / 03/04/2013

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BARTON

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 12/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA MACKENZIE

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 2 DUFF STREET LANE EDINBURGH EH11 2HS

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDMONSTONE

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MISS ELAINE BOYD

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR NICHOLAS EDMONSTONE

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR PATRICK JOHN LAYDEN

View Document

04/04/114 April 2011 12/03/11 NO MEMBER LIST

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAGA MACZEK

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MAIRI SWEENEY / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRIEVE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAGA MACZEK / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NAPIER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CARRUTHERS MACKENZIE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BROOKES / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID GEORGE BARTON / 16/03/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET CZERSKA

View Document

16/03/1016 March 2010 12/03/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED BRYAN JOHN RANKIN

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 12/03/09

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED WILLIAM GRIEVE

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR BERNICE NOTT

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATE, SECRETARY MAUREEN SOFIO LOGGED FORM

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED SANDRA MACKENZIE

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN SOFIO

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MISS REBECCA GABRIELLE ALLEN

View Document

18/03/0818 March 2008 ANNUAL RETURN MADE UP TO 12/03/08

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY JANE BALLANTINE

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 ANNUAL RETURN MADE UP TO 12/03/07

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 12/03/06

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 12/03/05

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 16/1 MORRISON CRESCENT EDINBURGH EH3 8AH

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 12/03/04

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 12/03/03

View Document

18/04/0318 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 ANNUAL RETURN MADE UP TO 12/03/02

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 20/03/01

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 ANNUAL RETURN MADE UP TO 20/03/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

21/03/9921 March 1999 NEW SECRETARY APPOINTED

View Document

21/03/9921 March 1999 ANNUAL RETURN MADE UP TO 20/03/99

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 ANNUAL RETURN MADE UP TO 20/03/98

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ANNUAL RETURN MADE UP TO 20/03/97

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 5 BOWMONT PLACE EDINBURGH EH8 9RY

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 ANNUAL RETURN MADE UP TO 20/03/96

View Document

13/03/9613 March 1996 COMPANY NAME CHANGED FREESPACE HOUSING CERTIFICATE ISSUED ON 14/03/96

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9528 March 1995 ANNUAL RETURN MADE UP TO 20/03/95

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 ALTER MEM AND ARTS 13/01/95

View Document

19/01/9519 January 1995 ALTER MEM AND ARTS 13/01/95

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 ANNUAL RETURN MADE UP TO 31/03/90

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/06/9020 June 1990 ANNUAL RETURN MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 24 MANOR PLACE EDINBURGH EH3 7DS

View Document

20/05/8820 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information