Company NameFreespace
Company StatusDissolved
Company NumberSC111225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date3 February 2024 (2 months, 3 weeks ago)
Previous NameFreespace Housing

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameBryan John Rankin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 03 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMrs Wendy May Laird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(25 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 03 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address11th Floor, Room 1110 Clockwise Offices, Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Alan David James Dickson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(26 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 03 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address11th Floor, Room 1110 Clockwise Offices, Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Graeme Russell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 03 February 2024)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11th Floor, Room 1110 Clockwise Offices, Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Matthew Little
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 03 February 2024)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address28 Westfiled Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMs Yvonne Sinclair
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 03 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMrs Penny Turnbull
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 03 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Balgreen Avenue
Edinburgh
EH12 5SY
Scotland
Director NamePatricia Ann Eccles
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1988(same day as company formation)
RoleHousing Manager
Correspondence Address23 Royal Crescent
Edinburgh
Midlothian
EH3 6QA
Scotland
Director NameWilliam Baxter Fisher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1988(same day as company formation)
RoleCivil Servant
Correspondence Address15 Kingsburgh Gardens
East Linton
East Lothian
EH40 3BJ
Scotland
Secretary NameChristopher Frank Taylor
NationalityBritish
StatusResigned
Appointed20 May 1988(same day as company formation)
RoleCompany Director
Correspondence Address27 Danube Street
Edinburgh
Midlothian
EH4 1NN
Scotland
Director NameMark Iain Chapman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1993)
RoleStudent
Correspondence Address2 Forbes Street
Edinburgh
EH8 9SL
Scotland
Director NameMargaret Helena Czerska
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address5 Forbes Street
Edinburgh
Midlothian
EH8 9SL
Scotland
Secretary NameKatrina Mairi Sweeney
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address2 Forbes Street
Edinburgh
Midlothian
EH8 9SL
Scotland
Secretary NameColin Young Jardine
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address6 Forbes Street
Edinburgh
Midlothian
EH8 9SL
Scotland
Director NamePatricia Ann Black
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 1995)
RoleOccupational Therapist
Correspondence Address30 Shandon Crescent
Edinburgh
EH11 1QF
Scotland
Director NameLeslie Cunningham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address3 Forbes Street
Edinburgh
EH8 9SL
Scotland
Secretary NameAlan Hobkirk
NationalityBritish
StatusResigned
Appointed14 December 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address1 Forbes Street
Edinburgh
EH8 9SL
Scotland
Secretary NameMiss Maga Maczek
NationalityBritish
StatusResigned
Appointed12 November 1995(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 December 1998)
RoleHousewife
Country of ResidenceScotland
Correspondence Address20/2 Morrison Crescent
Edinburgh
EH3 8AH
Scotland
Director NameElaine Boyd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Forbes Street
Edinburgh
EH8 9SL
Scotland
Director NameArthur Cockburn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 1999)
RoleAccountant
Correspondence Address9 Farrer Terrace
Edinburgh
EH7 6SE
Scotland
Secretary NameElaine Boyd
NationalityBritish
StatusResigned
Appointed13 November 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Forbes Street
Edinburgh
EH8 9SL
Scotland
Director NameMrs Sandra Marjory Blake
Date of BirthAugust 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed06 November 1996(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 1999)
RoleManager
Country of ResidenceScotland
Correspondence Address4a John Street
Edinburgh
EH15 2EE
Scotland
Director NameMargaret Buick Smith Fleming
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 November 1999)
RoleCompany Director
Correspondence Address14/3 Russell Gardens
Edinburgh
EH12 5PP
Scotland
Secretary NameJane Marie Ballantine
NationalityBritish
StatusResigned
Appointed03 March 1999(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Terrace
Boness
West Lothian
EH51 9DS
Scotland
Director NameMichael Crawford-Harland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 December 2003)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address190 Grange Loan
Edinburgh
EH9 2DZ
Scotland
Director NameMr Ian Brookes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(13 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Forbes Street
Edinburgh
Lothian
EH8 9SL
Scotland
Director NameMr Alistair David George Barton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(13 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address2 Badger Lane
Broxburn
West Lothian
EH52 5TL
Scotland
Secretary NameMiss Rebecca Gabrielle Allen
NationalityBritish
StatusResigned
Appointed04 February 2008(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 July 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address28 Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMiss Elaine Boyd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(22 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2016)
RoleArtist
Country of ResidenceScotland
Correspondence Address28 Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Director NameMr Nicholas Edmonstone
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(22 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 May 2011)
RoleContractor
Country of ResidenceScotland
Correspondence Address2 Duff Street Lane
Edinburgh
EH11 2HS
Scotland
Secretary NameMr Paul Dunlop
StatusResigned
Appointed19 September 2016(28 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 August 2017)
RoleCompany Director
Correspondence Address28 Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Secretary NameMr David McNiven
StatusResigned
Appointed19 July 2017(29 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2018)
RoleCompany Director
Correspondence Address28 Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Secretary NameMr Gordon Forbes Castell
StatusResigned
Appointed04 April 2018(29 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 April 2018)
RoleCompany Director
Correspondence Address28 Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Secretary NameMr John Ferry
StatusResigned
Appointed10 December 2018(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address28 Westfield Avenue 28 Westfield Avenue
Edinburgh
EH11 2QH
Scotland

Contact

Websitefreespace.net
Telephone0131 2210507
Telephone regionEdinburgh

Location

Registered Address11th Floor, Room 1110 Clockwise Offices, Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£2,839,101
Net Worth£529,110
Cash£273,423
Current Liabilities£61,572

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 September 2022Registered 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 30 September 2022 (2 pages)
6 June 2022Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages)
2 November 2020Registered office address changed from 28 Westfield Avenue Edinburgh EH11 2QH to 4/2 100 West Regent Street Glasgow G2 2QD on 2 November 2020 (2 pages)
27 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-22
(1 page)
14 May 2020Accounts for a small company made up to 30 September 2019 (36 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
6 May 2020Appointment of Mrs Penny Turnbull as a director on 4 May 2020 (2 pages)
1 April 2020Termination of appointment of John Ferry as a secretary on 31 March 2020 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Penny Turnbull as a director on 21 March 2019 (1 page)
22 February 2019Accounts for a small company made up to 30 September 2018 (31 pages)
13 December 2018Termination of appointment of Gordon Forbes Castell as a secretary on 20 April 2018 (1 page)
13 December 2018Termination of appointment of Andrew James Pass as a director on 13 August 2018 (1 page)
13 December 2018Appointment of Mr John Ferry as a secretary on 10 December 2018 (2 pages)
19 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
4 April 2018Termination of appointment of David Mcniven as a secretary on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Gordon Forbes Castell as a secretary on 4 April 2018 (2 pages)
26 March 2018Director's details changed for Mr Alan David James Dickson on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mrs Wendy May Laird on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mr Graeme Russell on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Bryan John Rankin on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Ms Penny Turnbull on 26 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Andrew James Pass on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Ms Yvonne Sinclair on 23 March 2018 (2 pages)
21 March 2018Appointment of Ms Yvonne Sinclair as a director on 4 December 2017 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 March 2018Director's details changed for Mr Andrew Pass on 4 December 2017 (2 pages)
21 March 2018Appointment of Mr Andrew Pass as a director on 4 December 2017 (2 pages)
21 March 2018Appointment of Mr Matthew Little as a director on 4 December 2017 (2 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (29 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (29 pages)
9 August 2017Appointment of Mr David Mcniven as a secretary on 19 July 2017 (2 pages)
9 August 2017Termination of appointment of Rebecca Gabrielle Allen as a secretary on 19 July 2017 (1 page)
9 August 2017Termination of appointment of Paul Dunlop as a secretary on 9 August 2017 (1 page)
9 August 2017Appointment of Mr David Mcniven as a secretary on 19 July 2017 (2 pages)
9 August 2017Termination of appointment of Paul Dunlop as a secretary on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Rebecca Gabrielle Allen as a secretary on 19 July 2017 (1 page)
13 July 2017Appointment of Mr Graeme Russell as a director on 13 April 2017 (2 pages)
13 July 2017Appointment of Mr Graeme Russell as a director on 13 April 2017 (2 pages)
27 April 2017Termination of appointment of Patrick John Layden as a director on 13 April 2017 (1 page)
27 April 2017Termination of appointment of Patrick John Layden as a director on 13 April 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Termination of appointment of Angiolina Russo as a director on 7 December 2016 (1 page)
8 March 2017Termination of appointment of Yvonne Amanda Sinclair as a director on 7 December 2016 (1 page)
8 March 2017Termination of appointment of Angiolina Russo as a director on 7 December 2016 (1 page)
8 March 2017Termination of appointment of Yvonne Amanda Sinclair as a director on 7 December 2016 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
19 October 2016Full accounts made up to 31 March 2016 (31 pages)
19 October 2016Full accounts made up to 31 March 2016 (31 pages)
26 September 2016Termination of appointment of Elaine Boyd as a director on 1 March 2016 (1 page)
26 September 2016Termination of appointment of Elaine Boyd as a director on 1 March 2016 (1 page)
21 September 2016Appointment of Mr Paul Dunlop as a secretary on 19 September 2016 (2 pages)
21 September 2016Appointment of Mr Paul Dunlop as a secretary on 19 September 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 no member list (7 pages)
8 March 2016Annual return made up to 8 March 2016 no member list (7 pages)
12 October 2015Full accounts made up to 31 March 2015 (24 pages)
12 October 2015Full accounts made up to 31 March 2015 (24 pages)
31 July 2015Appointment of Ms Penny Turnbull as a director on 25 February 2014 (2 pages)
31 July 2015Appointment of Ms Penny Turnbull as a director on 25 February 2014 (2 pages)
6 May 2015Annual return made up to 12 March 2015 no member list (7 pages)
6 May 2015Director's details changed for Mr Patrick John Layden on 31 December 2014 (2 pages)
6 May 2015Termination of appointment of Katrina Mairi Sweeney as a director on 28 October 2014 (1 page)
6 May 2015Director's details changed for Mr Patrick John Layden on 31 December 2014 (2 pages)
6 May 2015Termination of appointment of William Grieve as a director on 30 March 2015 (1 page)
6 May 2015Termination of appointment of Katrina Mairi Sweeney as a director on 28 October 2014 (1 page)
6 May 2015Annual return made up to 12 March 2015 no member list (7 pages)
6 May 2015Termination of appointment of William Grieve as a director on 30 March 2015 (1 page)
4 November 2014Full accounts made up to 31 March 2014 (23 pages)
4 November 2014Full accounts made up to 31 March 2014 (23 pages)
24 September 2014Director's details changed for Mrs Wendy May Laird on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mrs Wendy May Laird on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Alan David James Dickson as a director on 29 July 2014 (2 pages)
24 September 2014Appointment of Mr Alan David James Dickson as a director on 29 July 2014 (2 pages)
23 September 2014Appointment of Mrs Wendy May Laird as a director on 29 April 2014 (2 pages)
23 September 2014Termination of appointment of Susan May Napier as a director on 29 April 2014 (1 page)
23 September 2014Termination of appointment of Susan May Napier as a director on 29 April 2014 (1 page)
23 September 2014Appointment of Mrs Wendy May Laird as a director on 29 April 2014 (2 pages)
28 March 2014Annual return made up to 12 March 2014 no member list (8 pages)
28 March 2014Annual return made up to 12 March 2014 no member list (8 pages)
21 October 2013Full accounts made up to 31 March 2013 (25 pages)
21 October 2013Full accounts made up to 31 March 2013 (25 pages)
3 April 2013Annual return made up to 12 March 2013 no member list (8 pages)
3 April 2013Secretary's details changed for Miss Rebecca Gabrielle Allen on 3 April 2013 (1 page)
3 April 2013Appointment of Miss Yvonne Amanda Sinclair as a director (2 pages)
3 April 2013Secretary's details changed for Miss Rebecca Gabrielle Allen on 3 April 2013 (1 page)
3 April 2013Annual return made up to 12 March 2013 no member list (8 pages)
3 April 2013Appointment of Miss Angiolina Russo as a director (2 pages)
3 April 2013Appointment of Miss Angiolina Russo as a director (2 pages)
3 April 2013Appointment of Miss Yvonne Amanda Sinclair as a director (2 pages)
3 April 2013Secretary's details changed for Miss Rebecca Gabrielle Allen on 3 April 2013 (1 page)
13 November 2012Termination of appointment of Ian Brookes as a director (1 page)
13 November 2012Termination of appointment of Alistair Barton as a director (1 page)
13 November 2012Termination of appointment of Alistair Barton as a director (1 page)
13 November 2012Termination of appointment of Ian Brookes as a director (1 page)
15 October 2012Full accounts made up to 31 March 2012 (24 pages)
15 October 2012Full accounts made up to 31 March 2012 (24 pages)
3 April 2012Annual return made up to 12 March 2012 no member list (10 pages)
3 April 2012Annual return made up to 12 March 2012 no member list (10 pages)
2 April 2012Termination of appointment of Sandra Mackenzie as a director (1 page)
2 April 2012Termination of appointment of Sandra Mackenzie as a director (1 page)
2 April 2012Registered office address changed from 2 Duff Street Lane Edinburgh EH11 2HS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 2 Duff Street Lane Edinburgh EH11 2HS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 2 Duff Street Lane Edinburgh EH11 2HS on 2 April 2012 (1 page)
10 November 2011Full accounts made up to 31 March 2011 (24 pages)
10 November 2011Full accounts made up to 31 March 2011 (24 pages)
3 October 2011Termination of appointment of Nicholas Edmonstone as a director (1 page)
3 October 2011Termination of appointment of Nicholas Edmonstone as a director (1 page)
4 April 2011Annual return made up to 12 March 2011 no member list (11 pages)
4 April 2011Termination of appointment of Maga Maczek as a director (1 page)
4 April 2011Annual return made up to 12 March 2011 no member list (11 pages)
4 April 2011Appointment of Miss Elaine Boyd as a director (2 pages)
4 April 2011Appointment of Mr Nicholas Edmonstone as a director (2 pages)
4 April 2011Appointment of Mr Patrick John Layden as a director (2 pages)
4 April 2011Appointment of Mr Nicholas Edmonstone as a director (2 pages)
4 April 2011Termination of appointment of Maga Maczek as a director (1 page)
4 April 2011Appointment of Mr Patrick John Layden as a director (2 pages)
4 April 2011Appointment of Miss Elaine Boyd as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (22 pages)
1 November 2010Full accounts made up to 31 March 2010 (22 pages)
16 March 2010Director's details changed for William Grieve on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Sandra Carruthers Mackenzie on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Margaret Czerska as a director (1 page)
16 March 2010Director's details changed for Katrina Mairi Sweeney on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Katrina Mairi Sweeney on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Sandra Carruthers Mackenzie on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 no member list (6 pages)
16 March 2010Director's details changed for Alistair David George Barton on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Miss Maga Maczek on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Margaret Czerska as a director (1 page)
16 March 2010Director's details changed for William Grieve on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 no member list (6 pages)
16 March 2010Director's details changed for Miss Maga Maczek on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ian Brookes on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Susan Napier on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Alistair David George Barton on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Susan Napier on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ian Brookes on 16 March 2010 (2 pages)
11 March 2010Appointment of Bryan John Rankin as a director (3 pages)
11 March 2010Appointment of Bryan John Rankin as a director (3 pages)
20 December 2009Full accounts made up to 31 March 2009 (21 pages)
20 December 2009Full accounts made up to 31 March 2009 (21 pages)
23 March 2009Annual return made up to 12/03/09 (4 pages)
23 March 2009Annual return made up to 12/03/09 (4 pages)
9 December 2008Full accounts made up to 31 March 2008 (18 pages)
9 December 2008Full accounts made up to 31 March 2008 (18 pages)
28 October 2008Director appointed william grieve (2 pages)
28 October 2008Director appointed william grieve (2 pages)
21 July 2008Appointment terminated director bernice nott (1 page)
21 July 2008Appointment terminated director bernice nott (1 page)
17 July 2008Appointment terminate, secretary maureen sofio logged form (1 page)
17 July 2008Appointment terminate, secretary maureen sofio logged form (1 page)
10 July 2008Director appointed sandra mackenzie (2 pages)
10 July 2008Director appointed sandra mackenzie (2 pages)
18 June 2008Appointment terminated director maureen sofio (1 page)
18 June 2008Appointment terminated director maureen sofio (1 page)
18 March 2008Secretary appointed miss rebecca gabrielle allen (1 page)
18 March 2008Annual return made up to 12/03/08 (4 pages)
18 March 2008Appointment terminated secretary jane ballantine (1 page)
18 March 2008Annual return made up to 12/03/08 (4 pages)
18 March 2008Appointment terminated secretary jane ballantine (1 page)
18 March 2008Secretary appointed miss rebecca gabrielle allen (1 page)
12 October 2007Full accounts made up to 31 March 2007 (18 pages)
12 October 2007Full accounts made up to 31 March 2007 (18 pages)
28 March 2007Annual return made up to 12/03/07 (3 pages)
28 March 2007Annual return made up to 12/03/07 (3 pages)
14 November 2006Full accounts made up to 31 March 2006 (17 pages)
14 November 2006Full accounts made up to 31 March 2006 (17 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
6 April 2006Annual return made up to 12/03/06 (2 pages)
6 April 2006Annual return made up to 12/03/06 (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
15 November 2005Full accounts made up to 31 March 2005 (16 pages)
15 November 2005Full accounts made up to 31 March 2005 (16 pages)
30 March 2005Annual return made up to 12/03/05 (2 pages)
30 March 2005Annual return made up to 12/03/05 (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
13 December 2004Full accounts made up to 31 March 2004 (16 pages)
13 December 2004Full accounts made up to 31 March 2004 (16 pages)
22 April 2004Registered office changed on 22/04/04 from: 16/1 morrison crescent edinburgh EH3 8AH (1 page)
22 April 2004Registered office changed on 22/04/04 from: 16/1 morrison crescent edinburgh EH3 8AH (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Full accounts made up to 31 March 2003 (15 pages)
15 December 2003Full accounts made up to 31 March 2003 (15 pages)
18 April 2003Secretary's particulars changed (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 2003Secretary's particulars changed (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 2002Full accounts made up to 31 March 2002 (15 pages)
3 December 2002Full accounts made up to 31 March 2002 (15 pages)
22 March 2002Annual return made up to 12/03/02
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Annual return made up to 12/03/02
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
26 March 2001Annual return made up to 20/03/01 (6 pages)
26 March 2001Annual return made up to 20/03/01 (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Annual return made up to 20/03/00 (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Annual return made up to 20/03/00 (6 pages)
28 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
21 March 1999New secretary appointed (2 pages)
21 March 1999Annual return made up to 20/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 March 1999Annual return made up to 20/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 March 1999New secretary appointed (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (11 pages)
7 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Annual return made up to 20/03/97
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1997Annual return made up to 20/03/97
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1997Registered office changed on 29/04/97 from: 5 bowmont place edinburgh EH8 9RY (1 page)
29 April 1997Registered office changed on 29/04/97 from: 5 bowmont place edinburgh EH8 9RY (1 page)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
13 March 1996Company name changed freespace housing\certificate issued on 14/03/96 (2 pages)
13 March 1996Annual return made up to 20/03/96
  • 363(288) ‐ Secretary resigned
(8 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Annual return made up to 20/03/96
  • 363(288) ‐ Secretary resigned
(8 pages)
13 March 1996Company name changed freespace housing\certificate issued on 14/03/96 (2 pages)
13 March 1996New secretary appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
22 September 1995Full accounts made up to 31 March 1995 (11 pages)
22 September 1995Full accounts made up to 31 March 1995 (11 pages)
28 January 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
28 January 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 May 1988Incorporation (30 pages)
20 May 1988Incorporation (30 pages)