Edinburgh
EH3 9QG
Scotland
Director Name | Dr Roan Lavery |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Andrew James Harrison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Andrew Ellis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mrs Chiara Berner |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Miles William Hillier |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Edward Thomas Uswin Molyneux |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Chris Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Orchard Bank Edinburgh EH4 2DS Scotland |
Director Name | Dr Roan James Lavery |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Oliver Headey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 January 2017) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Dennis Howlett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Cruz Caminillo 23660 Alcaudete Jaen Spain |
Secretary Name | Mr Oliver Headey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2012) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mr Christoph Janz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 17/2 Hoher Pfad Ludwigsburg Baden-Wurtemberg Germany |
Director Name | Phillip David Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough SL3 9JT |
Director Name | Frederic Coorevits |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 Frans Halslaan Ghent 9051 |
Director Name | Mrs Katherine Jean Tenner |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Guy James Mitchell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Christoph Janz (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 October 2009) |
Correspondence Address | 17/2 Hoher Pfad Ludwigsburg Baden-Wurttemberg Germany |
Website | www.freeagent.com/ |
---|---|
Telephone | 0800 0253900 |
Telephone region | Freephone |
Registered Address | One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
4.4k at £0.01 | Roan Lavery 9.28% Ordinary |
---|---|
3k at £0.01 | Innovation Group Investors Lp 6.30% Preference B |
2.2k at £0.01 | Local Globe Iv LTD 4.71% Preference A |
2k at £0.01 | Rj Beteiligungsgesellschaft Mbh 4.24% Preference A |
1.3k at £0.01 | Local Globe Iv LTD 2.72% Preference B |
1.2k at £0.01 | Gomo Inc 2.52% Ordinary |
1.1k at £0.01 | Martin Armstrong 2.41% Ordinary |
1000 at £0.01 | Judith Hodgson 2.11% Ordinary |
- | OTHER 2.08% - |
8.4k at £0.01 | Opus Incertum LTD 17.65% Preference B |
6.2k at £0.01 | Edward Molyneux 13.14% Ordinary |
5.7k at £0.01 | Iris Group LTD 12.09% Preference A |
5.4k at £0.01 | Oliver Headey 11.45% Ordinary |
810 at £0.01 | Torch Partners Nominees LTD 1.71% Preference B |
792 at £0.01 | Iris Group LTD 1.67% Preference B |
574 at £0.01 | Stm Fidecs Trust Company LTD 1.21% Preference A |
500 at £0.01 | Local Globe Iv LTD 1.05% Ordinary |
500 at £0.01 | Rj Beteiligungsgesellschaft Mbh 1.05% Ordinary |
500 at £0.01 | Susan Armstrong 1.05% Ordinary |
393 at £0.01 | Alexander Breuhl 0.83% Preference A |
336 at £0.01 | 3s Beteiligungs Ug 0.71% Preference A |
Year | 2014 |
---|---|
Net Worth | -£1,685,499 |
Cash | £1,153,371 |
Current Liabilities | £1,263,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
19 February 2015 | Delivered on: 3 March 2015 Persons entitled: Saas Capital Funding Ii, Llc Classification: A registered charge Outstanding |
---|---|
27 February 2015 | Delivered on: 3 March 2015 Persons entitled: Saas Capital Funding Ii, Llc Classification: A registered charge Outstanding |
30 December 2013 | Delivered on: 10 January 2014 Satisfied on: 3 March 2015 Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 February 2024 | Confirmation statement made on 13 February 2024 with updates (5 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
21 August 2023 | Termination of appointment of Andrew James Harrison as a director on 21 August 2023 (1 page) |
6 June 2023 | Appointment of James Patrick Holian as a director on 2 June 2023 (2 pages) |
3 March 2023 | Termination of appointment of Andrew Ellis as a director on 1 March 2023 (1 page) |
3 March 2023 | Memorandum and Articles of Association (35 pages) |
3 March 2023 | Termination of appointment of Chiara Berner as a director on 1 March 2023 (1 page) |
3 March 2023 | Appointment of Mr. Kenneth Forbes Johnstone as a director on 1 March 2023 (2 pages) |
3 March 2023 | Statement of company's objects (2 pages) |
3 March 2023 | Resolutions
|
3 March 2023 | Appointment of Mrs Jennifer Ann Scott as a director on 1 March 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (7 pages) |
7 February 2023 | Director's details changed for Mr Nicholas Alexander Hepworth on 9 January 2022 (2 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
31 March 2022 | Appointment of Miles William Hillier as a director on 25 March 2022 (2 pages) |
31 March 2022 | Appointment of Chiara Berner as a director on 25 March 2022 (2 pages) |
31 March 2022 | Appointment of Andrew Ellis as a director on 25 March 2022 (2 pages) |
31 March 2022 | Appointment of Natwest Group Secretarial Services Limited as a secretary on 25 March 2022 (2 pages) |
31 March 2022 | Appointment of Andrew James Harrison as a director on 25 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
22 December 2021 | Termination of appointment of Katherine Jean Tenner as a director on 21 December 2021 (1 page) |
27 July 2021 | Termination of appointment of Edward Thomas Uswin Molyneux as a director on 16 July 2021 (1 page) |
27 July 2021 | Appointment of Dr Roan Lavery as a director on 16 July 2021 (2 pages) |
23 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
19 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
31 August 2020 | Appointment of Mr Nicholas Alexander Hepworth as a director on 25 August 2020 (2 pages) |
31 August 2020 | Change of details for Freeagent Holdings Plc as a person with significant control on 1 June 2018 (2 pages) |
27 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
9 January 2020 | Full accounts made up to 31 March 2019 (34 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
13 April 2018 | Termination of appointment of Guy James Mitchell as a director on 3 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
24 July 2017 | Appointment of Mr Guy James Mitchell as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Guy James Mitchell as a director on 24 July 2017 (2 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Change of share class name or designation (3 pages) |
19 April 2017 | Change of share class name or designation (3 pages) |
19 April 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
1 February 2017 | Appointment of Mrs Katherine Jean Tenner as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Katherine Jean Tenner as a director on 1 February 2017 (2 pages) |
20 January 2017 | Termination of appointment of Oliver Headey as a director on 18 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Oliver Headey as a director on 18 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Roan James Lavery as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Roan James Lavery as a director on 12 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Frederic Coorevits as a director on 19 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Christoph Janz as a director on 20 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Christoph Janz as a director on 20 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Frederic Coorevits as a director on 19 December 2016 (1 page) |
8 December 2016 | Satisfaction of charge SC3167740002 in full (1 page) |
8 December 2016 | Satisfaction of charge SC3167740003 in full (1 page) |
8 December 2016 | Satisfaction of charge SC3167740002 in full (1 page) |
8 December 2016 | Satisfaction of charge SC3167740003 in full (1 page) |
9 November 2016 | Second filing of a statement of capital following an allotment of shares on 20 October 2016
|
9 November 2016 | Second filing of a statement of capital following an allotment of shares on 20 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
26 October 2016 | Consolidation of shares on 12 September 2016 (10 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
26 October 2016 | Resolutions
|
26 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
26 October 2016 | Consolidation of shares on 12 September 2016 (10 pages) |
26 October 2016 | Resolutions
|
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Sub-division of shares on 20 August 2015 (12 pages) |
17 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Sub-division of shares on 20 August 2015 (12 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 27 August 2015
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Statement of capital following an allotment of shares on 27 August 2015
|
11 February 2016 | Director's details changed for Mr Oliver Headey on 1 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Oliver Headey on 1 February 2016 (2 pages) |
18 September 2015 | Sub-division of shares on 20 August 2015 (6 pages) |
18 September 2015 | Sub-division of shares on 20 August 2015 (6 pages) |
14 September 2015 | Resolutions
|
14 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
14 September 2015 | Resolutions
|
14 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
7 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
1 June 2015 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 1 June 2015 (1 page) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 (22 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 (22 pages) |
16 April 2015 | Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page) |
16 April 2015 | Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page) |
16 April 2015 | Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page) |
15 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
Statement of capital on 2015-05-20
|
15 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
Statement of capital on 2015-05-20
|
10 April 2015 | Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page) |
10 April 2015 | Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page) |
10 April 2015 | Appointment of Mr Christoph Janz as a director on 1 October 2009 (2 pages) |
10 April 2015 | Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page) |
10 April 2015 | Appointment of Mr Christoph Janz as a director on 1 October 2009 (2 pages) |
10 April 2015 | Appointment of Mr Christoph Janz as a director on 1 October 2009 (2 pages) |
3 March 2015 | Registration of charge SC3167740003, created on 19 February 2015 (17 pages) |
3 March 2015 | Registration of charge SC3167740002, created on 27 February 2015 (48 pages) |
3 March 2015 | Satisfaction of charge SC3167740001 in full (4 pages) |
3 March 2015 | Registration of charge SC3167740002, created on 27 February 2015 (48 pages) |
3 March 2015 | Satisfaction of charge SC3167740001 in full (4 pages) |
3 March 2015 | Registration of charge SC3167740003, created on 19 February 2015 (17 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 March 2014 | Appointment of Christoph Janz as a director (2 pages) |
24 March 2014 | Appointment of Christoph Janz as a director (2 pages) |
19 March 2014 | Annual return made up to 19 February 2014 Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 Statement of capital on 2014-03-19
|
10 January 2014 | Registration of charge 3167740001 (25 pages) |
10 January 2014 | Registration of charge 3167740001 (25 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 November 2013 | Termination of appointment of Phillip Robinson as a director (1 page) |
20 November 2013 | Termination of appointment of Phillip Robinson as a director (1 page) |
23 April 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
27 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (19 pages) |
27 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (19 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
30 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
30 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Termination of appointment of Oliver Headey as a secretary (1 page) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Termination of appointment of Oliver Headey as a secretary (1 page) |
28 February 2012 | Appointment of Frederic Coorevits as a director (2 pages) |
28 February 2012 | Appointment of Frederic Coorevits as a director (2 pages) |
27 February 2012 | Appointment of Phillip David Robinson as a director (2 pages) |
27 February 2012 | Appointment of Phillip David Robinson as a director (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
11 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Change of share class name or designation (2 pages) |
28 September 2011 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 September 2011 (1 page) |
2 June 2011 | Company name changed free agent central LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed free agent central LIMITED\certificate issued on 02/06/11
|
10 May 2011 | Director's details changed for Freeagent Central on 17 September 2009 (2 pages) |
10 May 2011 | Director's details changed for Freeagent Central on 17 September 2009 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
7 May 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
7 May 2010 | Sub-division of shares on 22 March 2010 (7 pages) |
7 May 2010 | Sub-division of shares on 22 March 2010 (7 pages) |
16 March 2010 | Director's details changed for Edward Thomas Uswin Molyneux on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Freeagent Central on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Edward Thomas Uswin Molyneux on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Edward Thomas Uswin Molyneux on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Freeagent Central on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Dr Roan James Lavery on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Director's details changed for Oliver Headey on 25 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Roan James Lavery on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Oliver Headey on 25 January 2010 (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
16 March 2010 | Secretary's details changed for Oliver Headey on 25 January 2010 (1 page) |
16 March 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
16 March 2010 | Director's details changed for Dr Roan James Lavery on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Oliver Headey on 25 January 2010 (1 page) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Director's details changed for Freeagent Central on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
5 January 2010 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 5 January 2010 (1 page) |
5 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
26 November 2009 | Appointment of Freeagent Central as a director (1 page) |
26 November 2009 | Appointment of Freeagent Central as a director (1 page) |
21 April 2009 | Ad 20/03/09\gbp si 24@1=24\gbp ic 200/224\ (2 pages) |
21 April 2009 | Gbp nc 200/400\20/03/09 (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Gbp nc 200/400\20/03/09 (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Ad 20/03/09\gbp si 24@1=24\gbp ic 200/224\ (2 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 December 2008 | Ad 24/11/08\gbp si 5@1=5\gbp ic 195/200\ (2 pages) |
19 December 2008 | Ad 24/11/08\gbp si 5@1=5\gbp ic 195/200\ (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from broom brae the loan west linton EH46 7HA (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from broom brae the loan west linton EH46 7HA (1 page) |
29 September 2008 | Ad 28/08/08\gbp si 95@1=95\gbp ic 100/195\ (2 pages) |
29 September 2008 | Ad 28/08/08\gbp si 95@1=95\gbp ic 100/195\ (2 pages) |
16 June 2008 | Return made up to 19/02/08; full list of members (5 pages) |
16 June 2008 | Return made up to 19/02/08; full list of members (5 pages) |
23 May 2008 | Appointment terminated director dennis howlett (1 page) |
23 May 2008 | Appointment terminated director dennis howlett (1 page) |
6 March 2008 | Prev ext from 29/02/2008 to 31/07/2008 (1 page) |
6 March 2008 | Prev ext from 29/02/2008 to 31/07/2008 (1 page) |
16 October 2007 | Nc inc already adjusted 13/08/07 (2 pages) |
16 October 2007 | Nc inc already adjusted 13/08/07 (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2007 | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 11 orchard bank edinburgh EH4 2DS (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 11 orchard bank edinburgh EH4 2DS (1 page) |
19 February 2007 | Incorporation (13 pages) |
19 February 2007 | Incorporation (13 pages) |