UKBizDB.co.uk

FREEFLOW TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freeflow Technologies Limited. The company was founded 12 years ago and was given the registration number SC420118. The firm's registered office is in GLASGOW. You can find them at 1 West Regent Street, , Glasgow, . This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.

Company Information

Name:FREEFLOW TECHNOLOGIES LIMITED
Company Number:SC420118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 30920 - Manufacture of bicycles and invalid carriages

Office Address & Contact

Registered Address:1 West Regent Street, Glasgow, G2 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mcgrigors Llp. 141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary22 March 2012Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary03 January 2013Active
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD

Director22 March 2012Active
Third Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director05 October 2018Active
1, West Regent Street, Glasgow, G2 1RW

Director05 October 2018Active
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director31 October 2019Active
Unit 5, Cathkin Brae Farm, Rutherglen, Glasgow, United Kingdom, G73 5RG

Director03 January 2013Active
Third Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director05 October 2018Active
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD

Director22 March 2012Active
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director01 March 2024Active
Nasmyth Building, Nasmyth Avenue, East Kilbride, Glasgow, Scotland, G75 0QR

Director01 May 2023Active
Third Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director01 June 2022Active
1, West Regent Street, Glasgow, G2 1RW

Director11 November 2016Active
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director06 November 2019Active

People with Significant Control

Chief Technology Officer Neil Macmartin
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:Scotland
Address:10, Monroe Avenue, Glasgow, Scotland, G75 8WA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-28Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2024-03-06Address

Change registered office address company with date old address new address.

Download
2024-03-06Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Officers

Termination director company with name termination date.

Download
2023-06-20Incorporation

Memorandum articles.

Download
2023-06-20Resolution

Resolution.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-05-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.