Freespace Living Limited EDINBURGH


Founded in 2007, Freespace Living, classified under reg no. SC329463 is an active company. Currently registered at 26 Charlotte Square EH2 4ET, Edinburgh the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 12th March 2008 Freespace Living Limited is no longer carrying the name Ppg Duddingston.

The firm has 3 directors, namely David M., Euan C. and David M.. Of them, David M. has been with the company the longest, being appointed on 28 February 2014 and David M. and Euan C. have been with the company for the least time - from 21 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freespace Living Limited Address / Contact

Office Address 26 Charlotte Square
Town Edinburgh
Post code EH2 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC329463
Date of Incorporation Fri, 17th Aug 2007
Industry Non-trading company
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

David M.

Position: Director

Appointed: 21 February 2024

Euan C.

Position: Director

Appointed: 21 February 2024

David M.

Position: Director

Appointed: 28 February 2014

Michael M.

Position: Director

Appointed: 05 March 2010

Resigned: 28 February 2014

David H.

Position: Secretary

Appointed: 28 February 2010

Resigned: 28 February 2014

David M.

Position: Director

Appointed: 30 January 2009

Resigned: 05 May 2010

Grigor M.

Position: Secretary

Appointed: 30 January 2009

Resigned: 28 February 2010

David H.

Position: Director

Appointed: 30 January 2009

Resigned: 31 May 2011

Colin C.

Position: Director

Appointed: 07 February 2008

Resigned: 30 November 2009

Craig H.

Position: Director

Appointed: 07 February 2008

Resigned: 15 June 2009

David H.

Position: Secretary

Appointed: 07 February 2008

Resigned: 30 January 2009

Graham A.

Position: Director

Appointed: 07 February 2008

Resigned: 11 March 2010

Ian T.

Position: Director

Appointed: 13 November 2007

Resigned: 30 January 2009

Jestyn D.

Position: Director

Appointed: 13 November 2007

Resigned: 30 April 2021

Lynne H.

Position: Director

Appointed: 13 November 2007

Resigned: 30 January 2009

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 17 August 2007

Resigned: 07 February 2008

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 17 August 2007

Resigned: 13 November 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Murray Estates Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Murray Estates Limited

26 Charlotte Square Charlotte Square, Edinburgh, EH2 4ET, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc354028
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ppg Duddingston March 12, 2008
Dunwilco (1490) November 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets18 9681118 96818 968
Net Assets Liabilities18 9681118 96818 968
Other
Net Current Assets Liabilities18 96818 968118 96818 968
Total Assets Less Current Liabilities18 96818 968118 96818 968

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: 15th April 2024. New Address: 25 Rutland Street Edinburgh EH1 2AE. Previous address: 25 Rutland Street Edinburgh EH1 2RN Scotland
filed on: 15th, April 2024
Free Download (1 page)

Company search

Advertisements