FREESCALE SEMICONDUCTOR HOLDING UK LIMITED: Filings

  • Overview

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

    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

    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