FRESHSIGHT LTD
Status | ACTIVE |
Company No. | SC452472 |
Category | |
Incorporated | 17 Jun 2013 |
Age | 10 years, 11 months, 12 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 CAMBUSLANG COURT,CAMBUSLANG,G32 8FH
Number: | SC348745 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL003936 |
Status: | ACTIVE |
Category: | Limited Partnership |
99 PROSPECT MOUNT ROAD,SCARBOROUGH,YO12 6EW
Number: | 09705784 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LYNFIELD HARLOW ROAD,HARLOW,CM19 5HH
Number: | 11709009 |
Status: | ACTIVE |
Category: | Private Limited Company |