FREESCALE SEMICONDUCTOR HOLDING UK LIMITED

FREESCALE SEMICONDUCTOR HOLDING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFREESCALE SEMICONDUCTOR HOLDING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC263289
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FREESCALE SEMICONDUCTOR HOLDING UK LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF 360 LIMITEDFeb 11, 2004Feb 11, 2004

    What are the latest accounts for FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Termination of appointment of Rene Bos as a director on Jul 01, 2018

    1 pagesTM01

    Registered office address changed from Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Dec 14, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2017

    LRESSP

    Group of companies' accounts made up to Dec 31, 2016

    20 pagesAA

    Registered office address changed from Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG to Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd on Jun 21, 2017

    1 pagesAD01

    Appointment of Martin Burns as a director on Feb 01, 2017

    2 pagesAP01

    Termination of appointment of Rachel Whittaker as a director on Feb 01, 2017

    1 pagesTM01

    Termination of appointment of Michael Julian Humphreys as a director on Feb 01, 2017

    1 pagesTM01

    Appointment of Rene Bos as a secretary on Feb 01, 2017

    2 pagesAP03

    Confirmation statement made on Jan 23, 2017 with updates

    6 pagesCS01

    Termination of appointment of Sisec Limited as a secretary on Nov 08, 2016

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2015

    25 pagesAA

    Appointment of Renee Salony as a director on May 12, 2016

    2 pagesAP01

    Termination of appointment of Randy Allen Hyzak as a director on Mar 15, 2016

    1 pagesTM01

    Termination of appointment of Martin Burns as a director on May 12, 2016

    1 pagesTM01

    Termination of appointment of Marie-Pascale Diez as a director on May 12, 2016

    1 pagesTM01

    Appointment of Rene Bos as a director on May 12, 2016

    2 pagesAP01

    Appointment of Michael Julian Humphreys as a director on May 12, 2016

    2 pagesAP01

    Appointment of Rachel Whittaker as a director on May 12, 2016

    2 pagesAP01

    Annual return made up to Jan 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of John David Holmes Jr. as a director on Dec 18, 2015

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to Jan 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOS, Rene
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    223688530001
    BURNS, Martin
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritish100941630001
    SALONY, Renee Michelle
    William Cannon Drive West
    78735 Austin
    6501
    Texas
    United States
    Director
    William Cannon Drive West
    78735 Austin
    6501
    Texas
    United States
    United StatesAmerican208310020001
    HUGHES, Sian Carolyn
    32 Rue De Metz
    FOREIGN 31000
    Toulouse
    France
    Secretary
    32 Rue De Metz
    FOREIGN 31000
    Toulouse
    France
    British100941760001
    LEITCH, Andrew Jack
    17 Rowallan Drive
    KA3 1TW Kilmarnock
    Ayrshire
    Secretary
    17 Rowallan Drive
    KA3 1TW Kilmarnock
    Ayrshire
    British115761060001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900025710001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BOS, Rene
    5656 MD Eindhoven
    High Tech Campus 60
    Netherlands
    Director
    5656 MD Eindhoven
    High Tech Campus 60
    Netherlands
    BelgiumDutch208304520001
    BURNS, Martin
    Colvilles Road
    Kelvin Industrial Estate
    G75 0TG East Kilbride Glasgow
    Lanarkshire
    Director
    Colvilles Road
    Kelvin Industrial Estate
    G75 0TG East Kilbride Glasgow
    Lanarkshire
    United KingdomBritish100941630001
    CAMPBELL, Alan
    6506 Way Lane
    78739 Austin
    Texas
    Usa
    Director
    6506 Way Lane
    78739 Austin
    Texas
    Usa
    British95603000001
    DICKINSON, Ronald
    3d Winton Drive
    G12 0PZ Glasgow
    Director
    3d Winton Drive
    G12 0PZ Glasgow
    United KingdomBritish105209640002
    DIEZ, Marie-Pascale
    Colvilles Road
    Kelvin Industrial Estate
    G75 0TG East Kilbride Glasgow
    Lanarkshire
    Director
    Colvilles Road
    Kelvin Industrial Estate
    G75 0TG East Kilbride Glasgow
    Lanarkshire
    French134424340001
    HOLMES JR., John David
    Colvilles Road
    Kelvin Industrial Estate
    G75 0TG East Kilbride Glasgow
    Lanarkshire
    Director
    Colvilles Road
    Kelvin Industrial Estate
    G75 0TG East Kilbride Glasgow
    Lanarkshire
    United StatesAmerican156561990001
    HUMPHREYS, Michael Julian
    Bramhall Moor Lane
    Hazel Grove
    SK7 5BJ Stockport
    Nxp Semiconductors
    Cheshire
    United Kingdom
    Director
    Bramhall Moor Lane
    Hazel Grove
    SK7 5BJ Stockport
    Nxp Semiconductors
    Cheshire
    United Kingdom
    United KingdomBritish163130340001
    HYZAK, Randy Allen
    Colvilles Road
    Kelvin Industrial Estate
    G75 0TG East Kilbride Glasgow
    Lanarkshire
    Director
    Colvilles Road
    Kelvin Industrial Estate
    G75 0TG East Kilbride Glasgow
    Lanarkshire
    United StatesAmerican152873410001
    MILLER, William
    45/2 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    Director
    45/2 West Mill Road
    EH13 0NZ Edinburgh
    Midlothian
    ScotlandBritish106374550001
    PENCE, John Franklin
    11 Avenue De Bouconne
    FOREIGN 31490 Leguevin
    France
    Director
    11 Avenue De Bouconne
    FOREIGN 31490 Leguevin
    France
    American115305320001
    RAIFORD, Daryl Edward
    201 Sanostee Cove
    Austin
    Texas 7873332
    Usa
    Director
    201 Sanostee Cove
    Austin
    Texas 7873332
    Usa
    United StatesAmerican245182460001
    ROSCHER, Karen Lynn
    11709 Astoria Drive
    Austin
    Texas, 78738-5021
    Usa
    Director
    11709 Astoria Drive
    Austin
    Texas, 78738-5021
    Usa
    Us Citizen95603110001
    TORRES, John David
    9703 Scenic Bluff Drive
    Austin
    Texas,78733
    Usa
    Director
    9703 Scenic Bluff Drive
    Austin
    Texas,78733
    Usa
    American95603220001
    WALKER, Graeme
    Carn Dearg
    Eglinton Terrace
    PA17 5EP Skelmorlie
    Ayrshire
    Director
    Carn Dearg
    Eglinton Terrace
    PA17 5EP Skelmorlie
    Ayrshire
    British100941330001
    WHITTAKER, Rachel
    Bramhall Moor Lane
    Hazel Grove
    SK7 5BJ Stockport
    Nxp Semiconductors
    Cheshire
    United Kingdom
    Director
    Bramhall Moor Lane
    Hazel Grove
    SK7 5BJ Stockport
    Nxp Semiconductors
    Cheshire
    United Kingdom
    EnglandBritish164700910002
    MITRESHELF DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900025700001

    Who are the persons with significant control of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nxp Semiconductors N.V.
    High Tech Campus 60
    5656AG Eindhoven
    60
    Netherlands
    Dec 07, 2016
    High Tech Campus 60
    5656AG Eindhoven
    60
    Netherlands
    No
    Legal FormNaamloze Vennootschap
    Country RegisteredNetherlands
    Legal AuthorityDutch Corporate Law
    Place RegisteredDutch Trade Register
    Registration Number34253298
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FREESCALE SEMICONDUCTOR HOLDING UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2019Due to be dissolved on
    Dec 11, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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