STAMP FREE LIMITED
Overview
| Company Name | STAMP FREE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC608907 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAMP FREE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is STAMP FREE LIMITED located?
| Registered Office Address | Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAMP FREE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STAMP FREE LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for STAMP FREE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jul 07, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
Change of details for Mr Hugh Dalzell Craigie Halkett as a person with significant control on Jul 06, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr Hugh Dalzell Craigie Halkett on Jul 06, 2025 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 27, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2025
| 3 pages | SH01 | ||||||||||||||||||
Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from Kiershill Addiston Farm Road Ratho Newbridge EH28 8NU United Kingdom to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Jan 31, 2025 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 04, 2024
| 3 pages | SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 09, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2024
| 3 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jul 07, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Change of details for Mr Hugh Dalzell Craigie Halkett as a person with significant control on Apr 01, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||||||||||
Termination of appointment of Seamus Yendole as a director on Mar 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2023
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jul 07, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||
Who are the officers of STAMP FREE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRIE, Alan John Munro | Director | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | England | British | 270647940001 | |||||||||
| CRAIGIE HALKETT, Hugh Dalzell | Director | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | Scotland | British | 250681400002 | |||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| GALLEY, Christopher Simon | Director | Addiston Farm Road Ratho EH28 8NU Newbridge Kiershill United Kingdom | United Kingdom | British | 193932070002 | |||||||||
| HIGGINBOTHAM, Timothy Craig | Director | Addiston Farm Road Ratho EH28 8NU Newbridge Kiershill United Kingdom | United Kingdom | British | 305016980001 | |||||||||
| MACRAE, Gavin Keith | Director | Addiston Farm Road Ratho EH28 8NU Newbridge Kiershill United Kingdom | United Kingdom | British | 133026760002 | |||||||||
| PEARCE, Oliver Quentin Dewhurst | Director | The Ness FK14 7EB Dollar 86 Scotland | Scotland | British | 200115630009 | |||||||||
| WARE, Colin Stephen | Director | Lowther Road SW13 9NU London 42 Lowther Road, Barnes, London England | England | English | 41241060004 | |||||||||
| YENDOLE, Seamus | Director | Addiston Farm Road Ratho EH28 8NU Newbridge Kiershill United Kingdom | Ireland | Irish | 306314120001 |
Who are the persons with significant control of STAMP FREE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Hugh Dalzell Craigie Halkett | Sep 24, 2018 | 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor, Orchard Brae House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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