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 | Yes |
| 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 | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2022
| 3 pages | SH01 | ||||||||||||||||||
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 charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 20, 2023 Delivered On Mar 20, 2023 | Satisfied | ||
Brief description The client charges, by way of first legal mortgage all the land now owned by it.. “Land” is:. 1. freehold, leasehold or commonhold land;. 2. any estate or interest in, and any rights attaching or relating to, that land; and. 3. any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. The client charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. “Intellectual property” is:. 1. any intellectual property acquired after the date of this deed which is designated as intellectual property by the client and the lender on or about the time of its acquisition; and. 2. all other copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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