Advanced company searchLink opens in new window

FREEAGENT CENTRAL LTD

Company number SC316774

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 306,804.70
26 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the sum of £306,293.36 being part of the share premium account is capitalised and appropriated as capital to the shareholders of the company/that in accordance with section 618 of the act the ordinary, series a preference and series b preference shares be consolidated 12/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 511.34
17 May 2016 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 511.34
17 May 2016 SH02 Sub-division of shares on 20 August 2015
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 CH01 Director's details changed for Mr Oliver Headey on 1 February 2016
18 Sep 2015 SH02 Sub-division of shares on 20 August 2015
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 480.24
14 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of share capital and dis-application of pre-emption rights in the articles 20/08/2015
07 Jul 2015 AA Accounts for a small company made up to 31 March 2015
01 Jun 2015 AD01 Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 1 June 2015
20 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2015
16 Apr 2015 TM01 Termination of appointment of Christoph Janz as a director on 1 October 2009
15 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 474.28

Statement of capital on 2015-05-20
  • GBP 474.28
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015.
10 Apr 2015 AP01 Appointment of Mr Christoph Janz as a director on 1 October 2009
10 Apr 2015 TM01 Termination of appointment of Christoph Janz as a director on 1 October 2009
03 Mar 2015 MR01 Registration of charge SC3167740002, created on 27 February 2015
03 Mar 2015 MR04 Satisfaction of charge SC3167740001 in full
03 Mar 2015 MR01 Registration of charge SC3167740003, created on 19 February 2015
16 Dec 2014 AA Accounts for a small company made up to 31 March 2014