About

Registered Number: SC329463
Date of Incorporation: 17/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 26 Charlotte Square, Edinburgh, EH2 4ET

 

Based in Edinburgh, Freespace Living Ltd was registered on 17 August 2007, it's status at Companies House is "Active". The companies director is Horne, David William Murray. We do not know the number of employees at Freespace Living Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORNE, David William Murray 28 February 2010 28 February 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 28 September 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AD01 - Change of registered office address 13 March 2014
MR04 - N/A 12 March 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 01 April 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 17 September 2010
AA01 - Change of accounting reference date 12 May 2010
TM01 - Termination of appointment of director 05 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
RESOLUTIONS - N/A 20 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 12 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AP03 - Appointment of secretary 05 March 2010
TM01 - Termination of appointment of director 04 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
RESOLUTIONS - N/A 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 11 March 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
225 - Change of Accounting Reference Date 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
CERTNM - Change of name certificate 13 November 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Floating charge 20 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.