STAMP FREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAMP FREE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC608907
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for STAMP FREE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAMP FREE LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for STAMP FREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: GBP 23.7746
    3 pagesSH01

    Confirmation statement made on Jul 07, 2025 with updates

    8 pagesCS01

    Change of details for Mr Hugh Dalzell Craigie Halkett as a person with significant control on Jul 06, 2025

    2 pagesPSC04

    Director's details changed for Mr Hugh Dalzell Craigie Halkett on Jul 06, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Statement of capital following an allotment of shares on May 27, 2025

    • Capital: GBP 22.6762
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 18, 2025

    • Capital: GBP 22.5762
    3 pagesSH01

    Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    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 pagesAD01

    Statement of capital following an allotment of shares on Oct 04, 2024

    • Capital: GBP 21.4919
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Aug 09, 2024

    • Capital: GBP 21.4213
    4 pagesRP04SH01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 09, 2024

    • Capital: GBP 21.4919
    3 pagesSH01
    Annotations
    DateAnnotation
    Oct 09, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 09/10/2024.

    Confirmation statement made on Jul 07, 2024 with updates

    7 pagesCS01

    Change of details for Mr Hugh Dalzell Craigie Halkett as a person with significant control on Apr 01, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Termination of appointment of Seamus Yendole as a director on Mar 23, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    24 pagesMA

    Statement of capital following an allotment of shares on Nov 27, 2023

    • Capital: GBP 20.0114
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 07, 2023 with updates

    8 pagesCS01

    Who are the officers of STAMP FREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRIE, Alan John Munro
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    EnglandBritish270647940001
    CRAIGIE HALKETT, Hugh Dalzell
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    ScotlandBritish250681400002
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    GALLEY, Christopher Simon
    Addiston Farm Road
    Ratho
    EH28 8NU Newbridge
    Kiershill
    United Kingdom
    Director
    Addiston Farm Road
    Ratho
    EH28 8NU Newbridge
    Kiershill
    United Kingdom
    United KingdomBritish193932070002
    HIGGINBOTHAM, Timothy Craig
    Addiston Farm Road
    Ratho
    EH28 8NU Newbridge
    Kiershill
    United Kingdom
    Director
    Addiston Farm Road
    Ratho
    EH28 8NU Newbridge
    Kiershill
    United Kingdom
    United KingdomBritish305016980001
    MACRAE, Gavin Keith
    Addiston Farm Road
    Ratho
    EH28 8NU Newbridge
    Kiershill
    United Kingdom
    Director
    Addiston Farm Road
    Ratho
    EH28 8NU Newbridge
    Kiershill
    United Kingdom
    United KingdomBritish133026760002
    PEARCE, Oliver Quentin Dewhurst
    The Ness
    FK14 7EB Dollar
    86
    Scotland
    Director
    The Ness
    FK14 7EB Dollar
    86
    Scotland
    ScotlandBritish200115630009
    WARE, Colin Stephen
    Lowther Road
    SW13 9NU London
    42 Lowther Road, Barnes, London
    England
    Director
    Lowther Road
    SW13 9NU London
    42 Lowther Road, Barnes, London
    England
    EnglandEnglish41241060004
    YENDOLE, Seamus
    Addiston Farm Road
    Ratho
    EH28 8NU Newbridge
    Kiershill
    United Kingdom
    Director
    Addiston Farm Road
    Ratho
    EH28 8NU Newbridge
    Kiershill
    United Kingdom
    IrelandIrish306314120001

    Who are the persons with significant control of STAMP FREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hugh Dalzell Craigie Halkett
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor, Orchard Brae House
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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