FREESPACE LIVING LIMITED
EDINBURGH PPG DUDDINGSTON LIMITED DUNWILCO (1490) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC329463
Status Active
Incorporation Date 17 August 2007
Company Type Private Limited Company
Address 26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FREESPACE LIVING LIMITED are www.freespaceliving.co.uk, and www.freespace-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Freespace Living Limited is a Private Limited Company. The company registration number is SC329463. Freespace Living Limited has been working since 17 August 2007. The present status of the company is Active. The registered address of Freespace Living Limited is 26 Charlotte Square Edinburgh Eh2 4et. . DAVIES, Jestyn Rowland is a Director of the company. MURRAY, David Edward, Sir is a Director of the company. Secretary HORNE, David William Murray has been resigned. Secretary HORNE, David William Murray has been resigned. Secretary MILNE, Grigor Lewis has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director AGGETT, Graham Francis has been resigned. Director CUMBERLAND, Colin has been resigned. Director HALL, Craig Fairley has been resigned. Director HIGGINS, Lynne has been resigned. Director HORNE, David William Murray has been resigned. Director MCGILL, Michael Scott has been resigned. Director MURRAY, David Douglas has been resigned. Director TUDHOPE, Ian Barclay has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVIES, Jestyn Rowland
Appointed Date: 13 November 2007
63 years old

Director
MURRAY, David Edward, Sir
Appointed Date: 28 February 2014
74 years old

Resigned Directors

Secretary
HORNE, David William Murray
Resigned: 28 February 2014
Appointed Date: 28 February 2010

Secretary
HORNE, David William Murray
Resigned: 30 January 2009
Appointed Date: 07 February 2008

Secretary
MILNE, Grigor Lewis
Resigned: 28 February 2010
Appointed Date: 30 January 2009

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 February 2008
Appointed Date: 17 August 2007

Director
AGGETT, Graham Francis
Resigned: 11 March 2010
Appointed Date: 07 February 2008
72 years old

Director
CUMBERLAND, Colin
Resigned: 30 November 2009
Appointed Date: 07 February 2008
71 years old

Director
HALL, Craig Fairley
Resigned: 15 June 2009
Appointed Date: 07 February 2008
59 years old

Director
HIGGINS, Lynne
Resigned: 30 January 2009
Appointed Date: 13 November 2007
58 years old

Director
HORNE, David William Murray
Resigned: 31 May 2011
Appointed Date: 30 January 2009
63 years old

Director
MCGILL, Michael Scott
Resigned: 28 February 2014
Appointed Date: 05 March 2010
57 years old

Director
MURRAY, David Douglas
Resigned: 05 May 2010
Appointed Date: 30 January 2009
51 years old

Director
TUDHOPE, Ian Barclay
Resigned: 30 January 2009
Appointed Date: 13 November 2007
68 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 13 November 2007
Appointed Date: 17 August 2007

Persons With Significant Control

Murray Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREESPACE LIVING LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 17 August 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

27 Feb 2015
Previous accounting period extended from 30 June 2014 to 31 December 2014
...
... and 55 more events
13 Nov 2007
Director resigned
13 Nov 2007
Accounting reference date extended from 31/08/08 to 31/01/09
13 Nov 2007
Registered office changed on 13/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
13 Nov 2007
Company name changed dunwilco (1490) LIMITED\certificate issued on 13/11/07
17 Aug 2007
Incorporation

FREESPACE LIVING LIMITED Charges

28 February 2014
Charge code SC32 9463 0002
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Notification of addition to or amendment of charge…
20 April 2010
Floating charge
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…