FRESHSIGHT LTD

Charles Stewart House Charles Stewart House, Edinburgh, EH1 1HT, Scotland
StatusACTIVE
Company No.SC452472
Category
Incorporated17 Jun 2013
Age10 years, 11 months, 12 days
JurisdictionScotland

SUMMARY

FRESHSIGHT LTD is an active with number SC452472. It was incorporated 10 years, 11 months, 12 days ago, on 17 June 2013. The company address is Charles Stewart House Charles Stewart House, Edinburgh, EH1 1HT, Scotland.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Alexandra Fischer

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Zoe Fillingham

Change date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Zoe Fillingham

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-18

Officer name: Alessia Ciocanea

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Misaki Okuyama

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Ms Misaki Okuyama

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-19

Psc name: Misaki Okuyama

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alessia Ciocanea

Appointment date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Saskia Knauer

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-12

Psc name: Alexandra Fischer

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-08

Psc name: Kumar Sripathmanathan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 09 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Fischer

Appointment date: 2022-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Kumar Sripathmanathan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver James Berry

Cessation date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-02

Psc name: Kumar Sripathmanathan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Alexis Putri Chaniago

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Oliver James Berry

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kumar Sripathmanathan

Appointment date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-10

Officer name: Miss Saskia Knauer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: Luc Christopher Yoon Fitchett

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-11

Psc name: Oliver James Berry

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-11

Psc name: Luc Christopher Yoon Fitchett

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: Hannah Rachel Whybrow

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Miss Alexis Putri Chaniago

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Berry

Appointment date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luc Christopher Yoon Fitchett

Change date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-21

Psc name: Luc Christopher Yoon Fitchett

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoë Elizabeth Fillingham

Cessation date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Zoë Elizabeth Fillingham

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Miss Hannah Rachel Whybrow

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: Siddharth Vijay Jairaj

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luc Christopher Yoon Fitchett

Appointment date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-04

Psc name: Zoë Elizabeth Fillingham

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lina-Lotta Lydia Lahdenkauppi

Termination date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Bailie

Termination date: 2018-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew George Bailie

Cessation date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siddharth Vijay Jairaj

Appointment date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoë Elizabeth Fillingham

Appointment date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Andrew George Bailie

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Sven Kasser

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Scott Croxford

Termination date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Ms Lina-Lotta Lydia Lahdenkauppi

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Andrew George Bailie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Charles Stewart House 16 Chambers St Edinburgh EH1 1HT

Old address: 62 62 Newington Road 2F1 Edinburgh EH9 1QN Scotland

Change date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: 70/4 Thirlestane Road Edinburgh EH9 1AR

Change date: 2016-09-20

New address: 62 62 Newington Road 2F1 Edinburgh EH9 1QN

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Lucy Stewart

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Scott Croxford

Appointment date: 2016-04-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Thomas Robbins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: 6 Scotland Street Lane West Edinburgh Midlothian EH3 6PT

New address: 70/4 Thirlestane Road Edinburgh EH9 1AR

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sven Kasser

Appointment date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Thomas Robbins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKHARAD LTD.

1 CAMBUSLANG COURT,CAMBUSLANG,G32 8FH

Number:SC348745
Status:ACTIVE
Category:Private Limited Company

BLACK BUFFALO LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL003936
Status:ACTIVE
Category:Limited Partnership

CBESITANS LIMITED

99 PROSPECT MOUNT ROAD,SCARBOROUGH,YO12 6EW

Number:09705784
Status:ACTIVE
Category:Private Limited Company

DAVE HALL GAS SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11306283
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASYDIAGNOSIS BIOMEDICINE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08968190
Status:ACTIVE
Category:Private Limited Company

SON SABORES LIMITED

LYNFIELD HARLOW ROAD,HARLOW,CM19 5HH

Number:11709009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source