Edinburgh
EH7 4NL
Scotland
Director Name | William Hutton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Coach Driver/Manager |
Country of Residence | Scotland |
Correspondence Address | The Gatehouse 122 Willowbrae Road Edinburgh Lothian EH8 7HW Scotland |
Director Name | Linda Hutton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Gatehouse 122 Willowbrae Road Edinburgh EH8 7HW Scotland |
Director Name | Clarissa Hilda Milne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37a (3f1) St. Leonards Street Edinburgh EH8 9QN Scotland |
Director Name | Mrs Josee Jaceline Scott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 136 McDonald Road Edinburgh EH7 4NL Scotland |
Director Name | Miss Judith May Lawtie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27/3 Trinity Crescent Edinburgh Lothian EH5 3EE Scotland |
Director Name | Mr Christopher Michael Horne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 15 May 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 27/3 Trinity Crescent Edinburgh Lothian EH5 3EE Scotland |
Director Name | Mrs Emma Kate Galloway |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 2/3 Merlin Way Merlin Way Donibristle Estate Dalgety Bay KY11 9JY Scotland |
Website | www.freedomue.org |
---|---|
Telephone | 07 300808705 |
Telephone region | Mobile |
Registered Address | 136 McDonald Road Edinburgh EH7 4NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 18 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 18 June |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2020 | Termination of appointment of Josee Jaceline Scott as a director on 18 June 2020 (1 page) |
4 July 2020 | Application to strike the company off the register (1 page) |
26 June 2020 | Total exemption full accounts made up to 18 June 2020 (15 pages) |
19 March 2020 | Total exemption full accounts made up to 18 June 2019 (16 pages) |
10 March 2020 | Registered office address changed from Unit 2/3 Merlin Way Merlin Way Donibristle Estate Dalgety Bay KY11 9JY Scotland to 136 Mcdonald Road Edinburgh EH7 4NL on 10 March 2020 (1 page) |
25 January 2020 | Termination of appointment of Emma Kate Galloway as a director on 25 January 2020 (1 page) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 18 June 2018 (16 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 18 June 2017 (10 pages) |
23 April 2018 | Previous accounting period shortened from 31 July 2017 to 18 June 2017 (1 page) |
22 January 2018 | Registered office address changed from 27/3 Trinity Crescent Edinburgh Lothian EH5 3EE to Unit 2/3 Merlin Way Merlin Way Donibristle Estate Dalgety Bay KY11 9JY on 22 January 2018 (1 page) |
22 January 2018 | Director's details changed for Mrs Josee Jaceline Scott on 21 January 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Memorandum and Articles of Association (24 pages) |
19 July 2017 | Memorandum and Articles of Association (24 pages) |
15 June 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Statement of company's objects (2 pages) |
16 May 2017 | Termination of appointment of Christopher Michael Horne as a director on 15 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Christopher Michael Horne as a director on 15 May 2017 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 December 2016 | Termination of appointment of Judith May Lawtie as a director on 16 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Judith May Lawtie as a director on 16 December 2016 (1 page) |
19 October 2016 | Appointment of Mrs Emma Kate Galloway as a director on 13 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Emma Kate Galloway as a director on 13 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Chris Horne as a director on 13 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Chris Horne as a director on 13 October 2016 (2 pages) |
22 September 2016 | Appointment of Ms Judith May Lawtie as a director on 18 September 2016 (2 pages) |
22 September 2016 | Appointment of Ms Judith May Lawtie as a director on 18 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Clarissa Hilda Milne as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Clarissa Hilda Milne as a director on 31 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Linda Hutton as a director on 7 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Linda Hutton as a director on 7 August 2016 (2 pages) |
14 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
14 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
8 August 2016 | Appointment of Mr Roger Andrew Horam as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Roger Andrew Horam as a director on 1 August 2016 (2 pages) |
8 June 2016 | Termination of appointment of William Hutton as a director on 29 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of William Hutton as a director on 29 April 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 August 2015 | Director's details changed for Clarissa Hilda Milne on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Clarissa Hilda Milne on 24 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 23 July 2015 no member list (5 pages) |
18 August 2015 | Annual return made up to 23 July 2015 no member list (5 pages) |
23 July 2014 | Incorporation (38 pages) |
23 July 2014 | Incorporation (38 pages) |