Advanced company searchLink opens in new window

FREEDOM SCRIPTED ENTERTAINMENT LIMITED

Company number SC582498

Filter by category

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)
10 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 133
10 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with updates
18 Jan 2023 AD01 Registered office address changed from G/a Atlantic Chambers Hope Street Glasgow G2 6AE Scotland to G/a Atlantic Chambers 45 Hope Street Glasgow G2 6AE on 18 January 2023
18 Jan 2023 AD01 Registered office address changed from 45 G/a Atlantic Chambers 45 Hope Street Glasgow Lanarkshire G2 6AE Scotland to G/a Atlantic Chambers Hope Street Glasgow G2 6AE on 18 January 2023
10 Oct 2022 AD01 Registered office address changed from Baltic Chambers Suite 116 50 Wellington Street Glasgow G2 6HJ Scotland to 45 G/a Atlantic Chambers 45 Hope Street Glasgow Lanarkshire G2 6AE on 10 October 2022
01 Jul 2022 MA Memorandum and Articles of Association
01 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan approved 22/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 125
01 Jul 2022 MR01 Registration of charge SC5824980001, created on 22 June 2022
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
26 Jan 2022 AD01 Registered office address changed from Baltic Chambers Suite 136/137 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 116 50 Wellington Street Glasgow G2 6HJ on 26 January 2022
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Feb 2021 AD01 Registered office address changed from Baltic Chambers Suite 136/137 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 136/137 50 Wellington Street Glasgow G2 6HJ on 5 February 2021
05 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
05 Feb 2021 AD01 Registered office address changed from Suite 136/137 Baltic Chambers Suite 136/137 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ United Kingdom to Baltic Chambers Suite 136/137 Wellington Street Glasgow G2 6HJ on 5 February 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
21 May 2019 AD01 Registered office address changed from PO Box G2 3BZ Clockwise Savoy Tower Floor 10 Clockwise 77 Renfrew Street Glasgow Lanarkshire G2 3BZ United Kingdom to Suite 136/137 Baltic Chambers Suite 136/137 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 21 May 2019
17 May 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates