FREESPACE
Overview
| Company Name | FREESPACE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC111225 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FREESPACE?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is FREESPACE located?
| Registered Office Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREESPACE?
| Company Name | From | Until |
|---|---|---|
| FREESPACE HOUSING | May 20, 1988 | May 20, 1988 |
What are the latest accounts for FREESPACE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for FREESPACE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 21 pages | LIQ14(Scot) | ||||||||||
Registered 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 Sep 30, 2022 | 2 pages | AD01 | ||||||||||
Registered 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 Jun 06, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 28 Westfield Avenue Edinburgh EH11 2QH to 4/2 100 West Regent Street Glasgow G2 2QD on Nov 02, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2019 | 36 pages | AA | ||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Penny Turnbull as a director on May 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ferry as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Penny Turnbull as a director on Mar 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 31 pages | AA | ||||||||||
Appointment of Mr John Ferry as a secretary on Dec 10, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gordon Forbes Castell as a secretary on Apr 20, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew James Pass as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 3 pages | AA01 | ||||||||||
Appointment of Mr Gordon Forbes Castell as a secretary on Apr 04, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Mcniven as a secretary on Apr 04, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Ms Penny Turnbull on Mar 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graeme Russell on Mar 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Bryan John Rankin on Mar 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Wendy May Laird on Mar 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan David James Dickson on Mar 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Yvonne Sinclair on Mar 23, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of FREESPACE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKSON, Alan David James | Director | Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow 11th Floor, Room 1110 | Scotland | British | 191210600002 | |||||
| LAIRD, Wendy May | Director | Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow 11th Floor, Room 1110 | Scotland | British | 57440330004 | |||||
| LITTLE, Matthew | Director | Westfiled Avenue EH11 2QH Edinburgh 28 Scotland | Scotland | British | 244461970001 | |||||
| RANKIN, Bryan John | Director | Westfield Avenue EH11 2QH Edinburgh 28 Scotland | United Kingdom | British | 39843650004 | |||||
| RUSSELL, Graeme | Director | Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow 11th Floor, Room 1110 | Scotland | British | 46638300003 | |||||
| SINCLAIR, Yvonne | Director | Westfield Avenue EH11 2QH Edinburgh 28 Scotland | Scotland | British | 244461750002 | |||||
| TURNBULL, Penny | Director | Balgreen Avenue EH12 5SY Edinburgh 5 Scotland | Scotland | British | 199847020001 | |||||
| ALLEN, Rebecca Gabrielle | Secretary | Westfield Avenue EH11 2QH Edinburgh 28 Scotland | British | 79527550003 | ||||||
| BALLANTINE, Jane Marie | Secretary | 38 Grange Terrace EH51 9DS Boness West Lothian | British | 42116300003 | ||||||
| BOYD, Elaine | Secretary | 3 Forbes Street EH8 9SL Edinburgh | British | 46638270001 | ||||||
| CASTELL, Gordon Forbes | Secretary | Westfield Avenue EH11 2QH Edinburgh 28 | 244907260001 | |||||||
| DUNLOP, Paul | Secretary | Westfield Avenue EH11 2QH Edinburgh 28 | 214666080001 | |||||||
| FERRY, John | Secretary | 28 Westfield Avenue Edinburgh EH11 2QH Edinburgh 28 Westfield Avenue Scotland | 253428760001 | |||||||
| HOBKIRK, Alan | Secretary | 1 Forbes Street EH8 9SL Edinburgh | British | 19286380002 | ||||||
| JARDINE, Colin Young | Secretary | 6 Forbes Street EH8 9SL Edinburgh Midlothian | British | 2368280001 | ||||||
| MACZEK, Maga | Secretary | 20/2 Morrison Crescent EH3 8AH Edinburgh | British | 46847210001 | ||||||
| MCNIVEN, David | Secretary | Westfield Avenue EH11 2QH Edinburgh 28 | 236585660001 | |||||||
| SWEENEY, Katrina Mairi | Secretary | 2 Forbes Street EH8 9SL Edinburgh Midlothian | British | 67960720001 | ||||||
| TAYLOR, Christopher Frank | Secretary | 27 Danube Street EH4 1NN Edinburgh Midlothian | British | 739340001 | ||||||
| BARTON, Alistair David George | Director | 2 Badger Lane EH52 5TL Broxburn West Lothian | Scotland | British | 80257440002 | |||||
| BLACK, Patricia Ann | Director | 30 Shandon Crescent EH11 1QF Edinburgh | British | 62609000001 | ||||||
| BLAKE, Sandra Marjory | Director | 4a John Street EH15 2EE Edinburgh | Scotland | Scottish | 36236200001 | |||||
| BOYD, Elaine | Director | Westfield Avenue EH11 2QH Edinburgh 28 Scotland | Scotland | British | 159064810001 | |||||
| BOYD, Elaine | Director | 3 Forbes Street EH8 9SL Edinburgh | Scotland | British | 46638270001 | |||||
| BROOKES, Ian | Director | 2 Forbes Street EH8 9SL Edinburgh Lothian | Scotland | British | 80987310001 | |||||
| CHAPMAN, Mark Iain | Director | 2 Forbes Street EH8 9SL Edinburgh | British | 74017510001 | ||||||
| COCKBURN, Arthur | Director | 9 Farrer Terrace EH7 6SE Edinburgh | British | 46638130001 | ||||||
| CRAWFORD-HARLAND, Michael | Director | 190 Grange Loan EH9 2DZ Edinburgh | Scotland | British | 35939210001 | |||||
| CUNNINGHAM, Leslie | Director | 3 Forbes Street EH8 9SL Edinburgh | British | 38378980001 | ||||||
| CZERSKA, Margaret Helena | Director | 5 Forbes Street EH8 9SL Edinburgh Midlothian | British | 2368300001 | ||||||
| CZERSKA, Margaret Helena | Director | 5 Forbes Street EH8 9SL Edinburgh Midlothian | British | 2368300001 | ||||||
| ECCLES, Patricia Ann | Director | 23 Royal Crescent EH3 6QA Edinburgh Midlothian | British | 739310001 | ||||||
| EDMONSTONE, Nicholas | Director | 2 Duff Street Lane Edinburgh EH11 2HS | Scotland | British | 159064820001 | |||||
| FISHER, William Baxter | Director | 15 Kingsburgh Gardens EH40 3BJ East Linton East Lothian | British | 65749170001 | ||||||
| FLEMING, Margaret Buick Smith | Director | 14/3 Russell Gardens EH12 5PP Edinburgh | British | 58064210001 |
What are the latest statements on persons with significant control for FREESPACE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FREESPACE have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0