Company NameFreskyn 13 Limited
Company StatusDissolved
Company NumberSC151381
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesMacrocom (272) Limited and K Systems Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Caroline Turner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 03 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameK Holdings Limited (Corporation)
StatusClosed
Appointed01 June 2005(10 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 03 February 2015)
Correspondence Address13 Freskyn Place
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NF
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr John Alan Devine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(3 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Old Stewarton Road Newton Mearns
Glasgow
G77 6NP
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (resigned 21 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Freskyn Place
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NF
Scotland
Secretary NameMr Stuart James Devine
NationalityBritish
StatusResigned
Appointed04 July 1994(3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (resigned 21 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Freskyn Place
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NF
Scotland
Director NameMr Paul Salmon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laburnum Avenue
Port Seton
East Lothian
EH32 0UD
Scotland
Director NameMr Jean Paul Blake
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Mains Gardens
Tranent
East Lothian
EH33 1FB
Scotland
Director NameJames Gordon Thomson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address4 Greendale Park
Edinburgh
EH4 4QD
Scotland
Director NameMr Iain Hugh Riley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Pitcairn Park
Glenrothes
Fife
KY7 6SY
Scotland
Director NameMr Bronislaw Paul Bachurzewski
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Drumduff
Whitehills
East Kilbride
Lanarkshire
G75 0NR
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1K Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£156,733
Current Liabilities£149,188

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 November 2014Notice of final meeting of creditors (3 pages)
10 July 2012Registered office address changed from 13 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF United Kingdom on 10 July 2012 (2 pages)
9 July 2012Notice of winding up order (1 page)
9 July 2012Court order notice of winding up (1 page)
23 April 2012Company name changed k systems LIMITED\certificate issued on 23/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-20
(3 pages)
22 April 2012Termination of appointment of Stuart James Devine as a director on 21 April 2012 (1 page)
22 April 2012Termination of appointment of Stuart James Devine as a secretary on 21 April 2012 (1 page)
18 April 2012Director's details changed for K Holdings Limited on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Stuart James Devine on 18 April 2012 (2 pages)
18 April 2012Secretary's details changed for Stuart James Devine on 18 April 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100,000
(5 pages)
12 April 2011Termination of appointment of Iain Riley as a director (1 page)
12 April 2011Appointment of Mrs Caroline Turner as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for K Holdings Limited on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Iain Hugh Riley on 10 June 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 152 bath street glasgow G2 4TB (1 page)
13 July 2009Return made up to 10/06/09; full list of members (4 pages)
22 June 2009Appointment terminated director bronislaw bachurzewski (1 page)
15 September 2008Director appointed mr iain hugh riley (1 page)
15 September 2008Director appointed mr bronislaw paul bachurzewski (1 page)
15 September 2008Appointment terminated director james thomson (1 page)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
15 June 2007Return made up to 10/06/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 December 2006Return made up to 10/06/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 December 2005Director's particulars changed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 June 2005Return made up to 10/06/05; full list of members (7 pages)
1 November 2004 (7 pages)
25 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003 (7 pages)
12 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002 (7 pages)
27 June 2002Return made up to 10/06/02; full list of members (5 pages)
13 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
10 July 2001Return made up to 10/06/01; full list of members (5 pages)
10 July 2001Director resigned (1 page)
1 June 2001 (6 pages)
27 June 2000Secretary's particulars changed;director's particulars changed (1 page)
20 June 2000Return made up to 10/06/00; full list of members (7 pages)
3 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 February 2000 (6 pages)
16 July 1999Return made up to 10/06/99; no change of members (6 pages)
1 March 1999Director's particulars changed (1 page)
24 January 1999 (7 pages)
19 June 1998Return made up to 10/06/98; full list of members (7 pages)
10 March 1998 (7 pages)
20 June 1997Return made up to 10/06/97; no change of members (6 pages)
12 December 1996 (6 pages)
6 June 1996Return made up to 10/06/96; no change of members (6 pages)
4 March 1996New director appointed (2 pages)
27 February 1996 (6 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 September 1994Company name changed macrocom (272) LIMITED\certificate issued on 12/09/94 (2 pages)
10 June 1994Incorporation (25 pages)