FREEFLOW TECHNOLOGIES LIMITED: Filings

  • Overview

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

    What are the latest filings for FREEFLOW TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in a winding-up by the court

    14 pagesWU15(Scot)

    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

    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