Advanced company searchLink opens in new window

FREEDOM ONE LIFE LIMITED

Company number SC459783

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)
28 Feb 2019 AP01 Appointment of Mr Stuart Norman Macdonald as a director on 21 February 2019
27 Feb 2019 AP01 Appointment of Mr Euan Neill Campbell as a director on 21 February 2019
21 Nov 2018 AD01 Registered office address changed from Suite 1, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP United Kingdom to Suite a, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP on 21 November 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 May 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 13.66246
29 May 2018 SH02 Sub-division of shares on 25 April 2018
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 25/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 May 2017 AD01 Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP to Suite 1, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP on 8 May 2017
08 Nov 2016 AP01 Appointment of Mr Albert Nicholl as a director on 1 November 2016
18 Oct 2016 TM01 Termination of appointment of Philip Paul Ross as a director on 17 October 2016
18 Oct 2016 TM01 Termination of appointment of Martin Chew Izod as a director on 17 October 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Oct 2015 AAMD Amended total exemption small company accounts made up to 30 September 2014
24 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
16 Apr 2015 AAMD Amended total exemption full accounts made up to 30 September 2014
28 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Mar 2015 AP01 Appointment of Mr Philip Paul Ross as a director on 5 March 2015
24 Mar 2015 AP01 Appointment of Martin Chew Izod as a director on 5 March 2015
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 10.00
12 Mar 2015 SH02 Sub-division of shares on 5 March 2015
12 Mar 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 ‐ Sub-divide 1 ordinary share of £1 each into 100 ordinary shares of £0.01 each 05/03/2015