Company NameFreedom One Life Limited
Company StatusActive
Company NumberSC459783
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Papanikolaou
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 109, Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Secretary NameAlexander Papanikolaou
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 109, Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Albert Nicholl
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 109, Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Euan Neill Campbell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressMurray Capital Limited 26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Stuart Norman MacDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressSuite 109, Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Scott Savage
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 109, Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Martin Chew Izod
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Safe Hinge Ltd Suite 4.2, Skypark 3
14 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Philip Paul Ross
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Safe Hinge Ltd Suite 4.2, Skypark 3
14 Elliot Place
Glasgow
G3 8EP
Scotland

Location

Registered AddressSuite 109, Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

850 at £0.01Alexander Papanikolaou
85.00%
Ordinary
150 at £0.01Oyo Limited
15.00%
Ordinary

Financials

Year2014
Net Worth-£7,373
Cash£3,788
Current Liabilities£12,583

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

25 March 2024Previous accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
6 February 2024Registration of charge SC4597830001, created on 25 January 2024 (30 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
3 October 2022Confirmation statement made on 20 September 2022 with updates (6 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
28 June 2022Appointment of Mr Scott Savage as a director on 28 June 2022 (2 pages)
23 February 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 17.28717
(3 pages)
25 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2022Memorandum and Articles of Association (25 pages)
25 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 17.07687
(4 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
23 July 2021Registered office address changed from 36 Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 23 July 2021 (1 page)
23 July 2021Registered office address changed from Suite a, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP United Kingdom to 36 Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 23 July 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 May 2021Change of details for Mr Alex Papanikolaou as a person with significant control on 1 May 2021 (2 pages)
12 May 2021Director's details changed for Alexander Papanikolaou on 1 May 2021 (2 pages)
6 October 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 February 2020Statement of capital following an allotment of shares on 4 March 2019
  • GBP 14.61187
(4 pages)
6 February 2020Statement of capital following an allotment of shares on 8 November 2019
  • GBP 15.11483
(4 pages)
6 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 February 2019Appointment of Mr Stuart Norman Macdonald as a director on 21 February 2019 (2 pages)
27 February 2019Appointment of Mr Euan Neill Campbell as a director on 21 February 2019 (2 pages)
21 November 2018Registered office address changed from Suite 1, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP United Kingdom to Suite a, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP on 21 November 2018 (1 page)
25 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 25/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 May 2018Sub-division of shares on 25 April 2018 (6 pages)
29 May 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 13.66246
(8 pages)
30 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP to Suite 1, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP to Suite 1, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP on 8 May 2017 (1 page)
8 November 2016Appointment of Mr Albert Nicholl as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Albert Nicholl as a director on 1 November 2016 (2 pages)
18 October 2016Termination of appointment of Philip Paul Ross as a director on 17 October 2016 (1 page)
18 October 2016Termination of appointment of Martin Chew Izod as a director on 17 October 2016 (1 page)
18 October 2016Termination of appointment of Martin Chew Izod as a director on 17 October 2016 (1 page)
18 October 2016Termination of appointment of Philip Paul Ross as a director on 17 October 2016 (1 page)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 October 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
(5 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
(5 pages)
16 April 2015Amended total exemption full accounts made up to 30 September 2014 (16 pages)
16 April 2015Amended total exemption full accounts made up to 30 September 2014 (16 pages)
28 March 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
28 March 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
24 March 2015Appointment of Mr Philip Paul Ross as a director on 5 March 2015 (2 pages)
24 March 2015Appointment of Mr Philip Paul Ross as a director on 5 March 2015 (2 pages)
24 March 2015Appointment of Martin Chew Izod as a director on 5 March 2015 (2 pages)
24 March 2015Appointment of Martin Chew Izod as a director on 5 March 2015 (2 pages)
24 March 2015Appointment of Martin Chew Izod as a director on 5 March 2015 (2 pages)
24 March 2015Appointment of Mr Philip Paul Ross as a director on 5 March 2015 (2 pages)
12 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 10.00
(4 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide 1 ordinary share of £1 each into 100 ordinary shares of £0.01 each 05/03/2015
(30 pages)
12 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 10.00
(4 pages)
12 March 2015Sub-division of shares on 5 March 2015 (5 pages)
12 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 10.00
(4 pages)
12 March 2015Resolutions
  • RES13 ‐ Sub-divide 1 ordinary share of £1 each into 100 ordinary shares of £0.01 each 05/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
12 March 2015Sub-division of shares on 5 March 2015 (5 pages)
12 March 2015Sub-division of shares on 5 March 2015 (5 pages)
28 January 2015Director's details changed for Alexander Papanikolaou on 9 October 2014 (2 pages)
28 January 2015Director's details changed for Alexander Papanikolaou on 9 October 2014 (2 pages)
28 January 2015Director's details changed for Alexander Papanikolaou on 9 October 2014 (2 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
15 August 2014Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP Scotland to Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Alexander Papanikolaou on 14 August 2014 (1 page)
15 August 2014Secretary's details changed for Alexander Papanikolaou on 14 August 2014 (1 page)
15 August 2014Registered office address changed from Maxim Business Park, Maxim 1 - First Floor 2 Parklands Way Eurocentral Motherwell North Lanarkshire ML1 4WR United Kingdom to Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP on 15 August 2014 (1 page)
15 August 2014Director's details changed for Alexander Papanikolaou on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Alexander Papanikolaou on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Maxim Business Park, Maxim 1 - First Floor 2 Parklands Way Eurocentral Motherwell North Lanarkshire ML1 4WR United Kingdom to Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP Scotland to Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP on 15 August 2014 (1 page)
20 March 2014Registered office address changed from Maxim Business Park, Maxim 1 - First Floor 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR Scotland on 20 March 2014 (1 page)
20 March 2014Registered office address changed from G2.2 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Maxim Business Park, Maxim 1 - First Floor 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR Scotland on 20 March 2014 (1 page)
20 March 2014Registered office address changed from G2.2 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland on 20 March 2014 (1 page)
15 October 2013Director's details changed for Alexander Papanikolaou on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Alexander Papanikolaou on 15 October 2013 (2 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
(37 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
(37 pages)