FREEFLOW TECHNOLOGIES LIMITED
Overview
| Company Name | FREEFLOW TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC420118 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FREEFLOW TECHNOLOGIES LIMITED?
- Manufacture of bicycles and invalid carriages (30920) / Manufacturing
Where is FREEFLOW TECHNOLOGIES LIMITED located?
| Registered Office Address | Titanium 1 King's Inch Place PA4 8WF Renfrew |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREEFLOW TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1699 LIMITED | Mar 22, 2012 | Mar 22, 2012 |
What are the latest accounts for FREEFLOW TECHNOLOGIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for FREEFLOW TECHNOLOGIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 22, 2024 |
| Next Confirmation Statement Due | Apr 05, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2023 |
| Overdue | Yes |
What are the latest filings for FREEFLOW TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in a winding-up by the court | 14 pages | WU15(Scot) | ||||||||||||||||||
Termination of appointment of David Hemming as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Maxwell Mcgowan as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr James Maxwell Mcgowan as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher John Wiles as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Steve Mcmahon as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
Registered office address changed from Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Mar 06, 2024 | 3 pages | AD01 | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
Termination of appointment of William David Martin Milton as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge SC4201180001 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Neil Simeon Edwards as a director on Oct 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||||||||||
Termination of appointment of Martin Mccourt as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2023
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Steve Mcmahon as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 22, 2023 with updates | 13 pages | CS01 | ||||||||||||||||||
Registration of charge SC4201180001, created on Mar 20, 2023 | 19 pages | MR01 | ||||||||||||||||||
Registered office address changed from 1 Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to Third Floor 1 West Regent Street Glasgow G2 1RW on Oct 04, 2022 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to 1 Third Floor 1 West Regent Street Glasgow G2 1RW on Oct 04, 2022 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 1 West Regent Street Glasgow G2 1RW to 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW on Oct 04, 2022 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||||||||||
Appointment of Mr William David Martin Milton as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of FREEFLOW TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow C/O Mcgrigors Llp. 141 |
| 117456920001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
| CONNON, Roger Gordon | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | Scotland | British | 162158150001 | |||||||||
| EDWARDS, Neil Simeon | Director | 1 West Regent Street G2 1RW Glasgow Third Floor Scotland | United Kingdom | British | 223843610001 | |||||||||
| HAYWOOD, Thomas Edward | Director | West Regent Street G2 1RW Glasgow 1 | England | British | 251471360001 | |||||||||
| HEMMING, David | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | England | British | 264344170001 | |||||||||
| MACMARTIN, Neil | Director | Cathkin Brae Farm Rutherglen G73 5RG Glasgow Unit 5 United Kingdom | United Kingdom | British | 122475890001 | |||||||||
| MCCOURT, Martin | Director | 1 West Regent Street G2 1RW Glasgow Third Floor Scotland | United Kingdom | British | 98643020003 | |||||||||
| MCEWING, David | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | United Kingdom | British | 137839130001 | |||||||||
| MCGOWAN, James Maxwell | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | 232629700001 | |||||||||
| MCMAHON, Steve | Director | c/o Freeflow Technologies Limited Nasmyth Avenue East Kilbride G75 0QR Glasgow Nasmyth Building Scotland | Scotland | British | 308913000001 | |||||||||
| MILTON, William David Martin | Director | 1 West Regent Street G2 1RW Glasgow Third Floor Scotland | United Kingdom | British | 98577440002 | |||||||||
| SHEPHERD, James | Director | West Regent Street G2 1RW Glasgow 1 | United Kingdom | British | 219010270001 | |||||||||
| WILES, Christopher John | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | England | British | 264344990001 |
Who are the persons with significant control of FREEFLOW TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Chief Technology Officer Neil Macmartin | Apr 06, 2016 | Monroe Avenue East Kilbride G75 8WA Glasgow 10 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for FREEFLOW TECHNOLOGIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 22, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FREEFLOW TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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