STAMP FREE LIMITED: Filings
Overview
| Company Name | STAMP FREE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC608907 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for STAMP FREE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Walter Beattie as a director on Feb 04, 2026 | 2 pages | AP01 | ||||||||||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2025
| 4 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 | ||||||||||||||||||
| ||||||||||||||||||||
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