FRESKYN 13 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFRESKYN 13 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151381
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FRESKYN 13 LIMITED?

    • (4543) /

    Where is FRESKYN 13 LIMITED located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FRESKYN 13 LIMITED?

    Previous Company Names
    Company NameFromUntil
    K SYSTEMS LIMITEDSep 12, 1994Sep 12, 1994
    MACROCOM (272) LIMITEDJun 10, 1994Jun 10, 1994

    What are the latest accounts for FRESKYN 13 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for FRESKYN 13 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRESKYN 13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 13 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF United Kingdom on Jul 10, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Certificate of change of name

    Company name changed k systems LIMITED\certificate issued on 23/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2012

    RES15

    Termination of appointment of Stuart James Devine as a director on Apr 21, 2012

    1 pagesTM01

    Termination of appointment of Stuart James Devine as a secretary on Apr 21, 2012

    1 pagesTM02

    Director's details changed for K Holdings Limited on Apr 18, 2012

    2 pagesCH02

    Director's details changed for Stuart James Devine on Apr 18, 2012

    2 pagesCH01

    Secretary's details changed for Stuart James Devine on Apr 18, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2011

    Statement of capital on Aug 22, 2011

    • Capital: GBP 100,000
    SH01

    Appointment of Mrs Caroline Turner as a director

    2 pagesAP01

    Termination of appointment of Iain Riley as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Iain Hugh Riley on Jun 10, 2010

    2 pagesCH01

    Director's details changed for K Holdings Limited on Jun 10, 2010

    2 pagesCH02

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of FRESKYN 13 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Caroline
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    ScotlandBritish159324170001
    K HOLDINGS LIMITED
    Freskyn Place
    East Mains Industrial Estate
    EH52 5NF Broxburn
    13
    West Lothian
    United Kingdom
    Director
    Freskyn Place
    East Mains Industrial Estate
    EH52 5NF Broxburn
    13
    West Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC202252
    109219730001
    DEVINE, Stuart James
    Freskyn Place
    East Mains Industrial Estate
    EH52 5NF Broxburn
    13
    West Lothian
    United Kingdom
    Secretary
    Freskyn Place
    East Mains Industrial Estate
    EH52 5NF Broxburn
    13
    West Lothian
    United Kingdom
    British70174050001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    BACHURZEWSKI, Bronislaw Paul
    15 Drumduff
    Whitehills
    G75 0NR East Kilbride
    Lanarkshire
    Director
    15 Drumduff
    Whitehills
    G75 0NR East Kilbride
    Lanarkshire
    United KingdomBritish104922120001
    BLAKE, Jean Paul
    8 Mains Gardens
    EH33 1FB Tranent
    East Lothian
    Director
    8 Mains Gardens
    EH33 1FB Tranent
    East Lothian
    ScotlandBritish109219740001
    DEVINE, John Alan
    The Firs
    Old Stewarton Road Newton Mearns
    G77 6NP Glasgow
    Director
    The Firs
    Old Stewarton Road Newton Mearns
    G77 6NP Glasgow
    United KingdomBritish8885290003
    DEVINE, Stuart James
    Freskyn Place
    East Mains Industrial Estate
    EH52 5NF Broxburn
    13
    West Lothian
    United Kingdom
    Director
    Freskyn Place
    East Mains Industrial Estate
    EH52 5NF Broxburn
    13
    West Lothian
    United Kingdom
    ScotlandBritish70174050001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    RILEY, Iain Hugh
    Pitcairn Park
    KY7 6SY Glenrothes
    24
    Fife
    United Kingdom
    Director
    Pitcairn Park
    KY7 6SY Glenrothes
    24
    Fife
    United Kingdom
    ScotlandBritish133267940001
    SALMON, Paul
    5 Laburnum Avenue
    EH32 0UD Port Seton
    East Lothian
    Director
    5 Laburnum Avenue
    EH32 0UD Port Seton
    East Lothian
    ScotlandBritish46678690007
    THOMSON, James Gordon
    4 Greendale Park
    EH4 4QD Edinburgh
    Director
    4 Greendale Park
    EH4 4QD Edinburgh
    British126479810001

    Does FRESKYN 13 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 19, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 30, 2008Registration of a charge (410)
    Floating charge
    Created On Jan 19, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 02, 1995Registration of a charge (410)
    • Sep 28, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 26, 1994
    Delivered On Nov 01, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17/19 maritime lane, leith, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 01, 1994Registration of a charge (410)
    • Sep 28, 2009Statement of satisfaction of a charge in full or part (419a)

    Does FRESKYN 13 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2012Petition date
    Jun 27, 2012Commencement of winding up
    Oct 29, 2014Conclusion of winding up
    Feb 03, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0