FREEFLOW TECHNOLOGIES LIMITED

FREEFLOW TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFREEFLOW TECHNOLOGIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC420118
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FREEFLOW TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1699 LIMITEDMar 22, 2012Mar 22, 2012

    What are the latest accounts for FREEFLOW TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for FREEFLOW TECHNOLOGIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 22, 2024
    Next Confirmation Statement DueApr 05, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2023
    OverdueYes

    What are the latest filings for FREEFLOW TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Hemming as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of James Maxwell Mcgowan as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr James Maxwell Mcgowan as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Christopher John Wiles as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Steve Mcmahon as a director on Mar 31, 2024

    1 pagesTM01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(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 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of William David Martin Milton as a director on Dec 31, 2023

    1 pagesTM01

    Satisfaction of charge SC4201180001 in full

    1 pagesMR04

    Termination of appointment of Neil Simeon Edwards as a director on Oct 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Termination of appointment of Martin Mccourt as a director on Jun 30, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 16, 2023

    • Capital: GBP 5.095694
    3 pagesSH01

    Appointment of Mr Steve Mcmahon as a director on May 01, 2023

    2 pagesAP01

    Confirmation statement made on Mar 22, 2023 with updates

    13 pagesCS01

    Registration of charge SC4201180001, created on Mar 20, 2023

    19 pagesMR01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    14 pagesAA

    Appointment of Mr William David Martin Milton as a director on Jun 01, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on May 23, 2022

    • Capital: GBP 4.663091
    3 pagesSH01

    Who are the officers of FREEFLOW TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp. 141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp. 141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    CONNON, Roger Gordon
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    ScotlandBritish162158150001
    EDWARDS, Neil Simeon
    1 West Regent Street
    G2 1RW Glasgow
    Third Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Third Floor
    Scotland
    United KingdomBritish223843610001
    HAYWOOD, Thomas Edward
    West Regent Street
    G2 1RW Glasgow
    1
    Director
    West Regent Street
    G2 1RW Glasgow
    1
    EnglandBritish251471360001
    HEMMING, David
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    EnglandBritish264344170001
    MACMARTIN, Neil
    Cathkin Brae Farm
    Rutherglen
    G73 5RG Glasgow
    Unit 5
    United Kingdom
    Director
    Cathkin Brae Farm
    Rutherglen
    G73 5RG Glasgow
    Unit 5
    United Kingdom
    United KingdomBritish122475890001
    MCCOURT, Martin
    1 West Regent Street
    G2 1RW Glasgow
    Third Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Third Floor
    Scotland
    United KingdomBritish98643020003
    MCEWING, David
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    United KingdomBritish137839130001
    MCGOWAN, James Maxwell
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish232629700001
    MCMAHON, Steve
    c/o Freeflow Technologies Limited
    Nasmyth Avenue
    East Kilbride
    G75 0QR Glasgow
    Nasmyth Building
    Scotland
    Director
    c/o Freeflow Technologies Limited
    Nasmyth Avenue
    East Kilbride
    G75 0QR Glasgow
    Nasmyth Building
    Scotland
    ScotlandBritish308913000001
    MILTON, William David Martin
    1 West Regent Street
    G2 1RW Glasgow
    Third Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    Third Floor
    Scotland
    United KingdomBritish98577440002
    SHEPHERD, James
    West Regent Street
    G2 1RW Glasgow
    1
    Director
    West Regent Street
    G2 1RW Glasgow
    1
    United KingdomBritish219010270001
    WILES, Christopher John
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    EnglandBritish264344990001

    Who are the persons with significant control of FREEFLOW TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chief Technology Officer Neil Macmartin
    Monroe Avenue
    East Kilbride
    G75 8WA Glasgow
    10
    Scotland
    Apr 06, 2016
    Monroe Avenue
    East Kilbride
    G75 8WA Glasgow
    10
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for FREEFLOW TECHNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2021The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sprk Capital Limited
    Transactions
    • Mar 20, 2023Registration of a charge (MR01)
    • Nov 09, 2023Satisfaction of a charge (MR04)

    Does FREEFLOW TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2024Petition date
    Mar 26, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    James Fennessey
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    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