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)
07 May 2010 SH02 Sub-division of shares on 22 March 2010
07 May 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 327.75
07 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revok max share alltmt, subdivision of shares, share transfer 22/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for Oliver Headey on 25 January 2010
16 Mar 2010 CH02 Director's details changed for Freeagent Central on 1 October 2009
16 Mar 2010 CH01 Director's details changed for Edward Thomas Uswin Molyneux on 1 October 2009
16 Mar 2010 CH01 Director's details changed for Dr Roan James Lavery on 1 October 2009
16 Mar 2010 CH01 Director's details changed for Oliver Headey on 25 January 2010
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 October 2009
  • GBP 250
30 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2010 AD01 Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 5 January 2010
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 224
26 Nov 2009 AP02 Appointment of Freeagent Central as a director
21 Apr 2009 88(2) Ad 20/03/09\gbp si 24@1=24\gbp ic 200/224\
21 Apr 2009 123 Gbp nc 200/400\20/03/09
21 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2009 363a Return made up to 19/02/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
19 Dec 2008 88(2) Ad 24/11/08\gbp si 5@1=5\gbp ic 195/200\
19 Nov 2008 287 Registered office changed on 19/11/2008 from broom brae the loan west linton EH46 7HA
29 Sep 2008 88(2) Ad 28/08/08\gbp si 95@1=95\gbp ic 100/195\
16 Jun 2008 363a Return made up to 19/02/08; full list of members
23 May 2008 288b Appointment terminated director dennis howlett