Company NameFreespace Living Limited
Company StatusActive
Company NumberSC329463
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)
Previous NamesDunwilco (1490) Limited and PPG Duddingston Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Euan Neill Campbell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleFinance Director
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(2 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 March Road
Edinburgh
Lothian
EH4 3TA
Scotland
Director NameCraig Fairley Hall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address468 Lanark Road West
Balerno
Midlothian
EH14 5AE
Scotland
Director NameColin Cumberland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2009)
RoleQuantity Surveyor
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameGraham Francis Aggett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2010)
RoleQuantity Surveyor
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed07 February 2008(5 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
StatusResigned
Appointed28 February 2010(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 2014)
RoleCompany Director
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitemurray-estates.co.uk
Telephone0131 2432121
Telephone regionEdinburgh

Location

Registered Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Murray Estates Rh LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

28 February 2014Delivered on: 7 March 2014
Persons entitled: Murray Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 April 2010Delivered on: 4 May 2010
Satisfied on: 12 March 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
12 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
23 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
27 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
27 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
21 July 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page)
31 March 2014Full accounts made up to 30 June 2013 (11 pages)
31 March 2014Full accounts made up to 30 June 2013 (11 pages)
13 March 2014Termination of appointment of David Horne as a secretary (2 pages)
13 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
13 March 2014Appointment of Sir David Edward Murray as a director (3 pages)
13 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of Michael Mcgill as a director (2 pages)
13 March 2014Appointment of Sir David Edward Murray as a director (3 pages)
13 March 2014Termination of appointment of David Horne as a secretary (2 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Registration of charge 3294630002 (25 pages)
7 March 2014Registration of charge 3294630002 (25 pages)
7 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 April 2012Full accounts made up to 30 June 2011 (12 pages)
4 April 2012Full accounts made up to 30 June 2011 (12 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of David Horne as a director (1 page)
6 June 2011Termination of appointment of David Horne as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (11 pages)
1 April 2011Full accounts made up to 30 June 2010 (11 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
17 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
12 May 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
12 May 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
5 May 2010Termination of appointment of David Murray as a director (1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
15 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
12 March 2010Termination of appointment of Graham Aggett as a director (1 page)
12 March 2010Termination of appointment of Graham Aggett as a director (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
4 December 2009Termination of appointment of Colin Cumberland as a director (2 pages)
4 December 2009Termination of appointment of Colin Cumberland as a director (2 pages)
25 November 2009Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Colin Cumberland on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Graham Francis Aggett on 10 November 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
25 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Colin Cumberland on 10 November 2009 (3 pages)
25 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
25 November 2009Director's details changed for Graham Francis Aggett on 10 November 2009 (3 pages)
25 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
24 August 2009Return made up to 17/08/09; full list of members (5 pages)
24 August 2009Return made up to 17/08/09; full list of members (5 pages)
18 June 2009Appointment terminated director craig hall (1 page)
18 June 2009Appointment terminated director craig hall (1 page)
16 June 2009Full accounts made up to 31 January 2009 (12 pages)
16 June 2009Full accounts made up to 31 January 2009 (12 pages)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Appointment terminated director lynne higgins (1 page)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Appointment terminated director lynne higgins (1 page)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Director appointed david douglas murray (2 pages)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Director appointed david douglas murray (2 pages)
23 February 2009Appointment terminated secretary david horne (1 page)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (2 pages)
19 August 2008Return made up to 17/08/08; full list of members (5 pages)
19 August 2008Return made up to 17/08/08; full list of members (5 pages)
18 August 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
18 August 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
18 August 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
18 August 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
13 March 2008Director appointed graham francis aggett (3 pages)
13 March 2008Director appointed craig fairley hall (3 pages)
13 March 2008Director appointed colin cumberland (4 pages)
13 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2008Secretary appointed david william murray horne (2 pages)
13 March 2008Secretary appointed david william murray horne (2 pages)
13 March 2008Director appointed colin cumberland (4 pages)
13 March 2008Director appointed craig fairley hall (3 pages)
13 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2008Director appointed graham francis aggett (3 pages)
11 March 2008Company name changed ppg duddingston LIMITED\certificate issued on 12/03/08 (4 pages)
11 March 2008Company name changed ppg duddingston LIMITED\certificate issued on 12/03/08 (4 pages)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (4 pages)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (4 pages)
28 November 2007New director appointed (3 pages)
13 November 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
13 November 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
13 November 2007Company name changed dunwilco (1490) LIMITED\certificate issued on 13/11/07 (4 pages)
13 November 2007Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
13 November 2007Registered office changed on 13/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Company name changed dunwilco (1490) LIMITED\certificate issued on 13/11/07 (4 pages)
17 August 2007Incorporation (23 pages)
17 August 2007Incorporation (23 pages)