Company NameFPS Realisations Limited
Company StatusDissolved
Company NumberSC252962
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)
Previous NamesFreeze Scotland Limited and Freeze Pro Shop Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Julian Andrew Topham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Andrew John Topham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(13 years after company formation)
Appointment Duration5 years, 2 months (closed 30 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Iffley Road
London
W6 0PB
Secretary NameMrs Katie Mitchell
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Director NameMr Alasdair Conroy
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2018)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address8 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Neil Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Andrew John Topham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Bonnington Road
Edinburgh
Midlothian
EH6 5BQ
Scotland
Secretary NameLee Bater
NationalityBritish
StatusResigned
Appointed15 August 2011(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 August 2013)
RoleCompany Director
Correspondence Address165 Bonnington Road
Edinburgh
Midlothian
EH6 5BQ
Scotland

Contact

Websitehttps://www.freezeproshop.com/
Email address[email protected]
Telephone0131 2609677
Telephone regionEdinburgh

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

255 at £92.16Andrew John Topham
49.49%
Ordinary A
255 at £92.16Julian Topham
49.49%
Ordinary A
294 at £1Neil Mitchell
0.62%
Ordinary
196 at £1Al Conroy
0.41%
Ordinary

Financials

Year2014
Net Worth-£233,722
Cash£15,735
Current Liabilities£329,641

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

7 November 2019Delivered on: 13 November 2019
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 2019Delivered on: 31 October 2019
Persons entitled: Sports Vision (International) Limited

Classification: A registered charge
Particulars: Fixed charges over the chargor's interests in freehold or leasehold property and all other assets of the chargor including (non-exhaustively) the benefit of any contracts to which the chargor is a party, good will, uncalled capital, equipment, intellectual property, book debts, investments and monies standing to the credit of the chargor's account. Floating charge over the whole of the chargor's assets to the extent they are not charged by forgoing fixed charges.
Outstanding
27 July 2016Delivered on: 29 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 January 2012Delivered on: 16 February 2012
Persons entitled: Sports Vision (International) Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2003Delivered on: 2 October 2003
Satisfied on: 3 July 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 July 2017Registered office address changed from 165 Bonnington Road Edinburgh Midlothian EH6 5BQ to 8 South Gyle Crescent Lane Edinburgh EH12 9EG on 13 July 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 July 2016Registration of charge SC2529620003, created on 27 July 2016 (17 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
20 July 2016Appointment of Mr Andrew John Topham as a director on 19 July 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 47,490.00013
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-22
  • RES15 ‐ Change company name resolution on 2014-12-22
(1 page)
7 January 2015Company name changed freeze scotland LIMITED\certificate issued on 07/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
22 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 47,490.00013
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 47,490.00013
(6 pages)
30 August 2013Termination of appointment of Andrew Topham as a director (1 page)
30 August 2013Termination of appointment of Lee Bater as a secretary (1 page)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 October 2012Registered office address changed from 107 Hanover Street Edinburgh Midlothian EH2 1DJ on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 107 Hanover Street Edinburgh Midlothian EH2 1DJ on 5 October 2012 (1 page)
5 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 September 2011Appointment of Andrew Topham as a director (3 pages)
12 September 2011Appointment of Mr Julian Andrew Topham as a director (3 pages)
12 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 1,000.00
(4 pages)
12 September 2011Appointment of Lee Bater as a secretary (3 pages)
12 September 2011Termination of appointment of Katie Mitchell as a secretary (2 pages)
12 September 2011Appointment of Mr Neil Mitchell as a director (3 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 10,000
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 10,000
(3 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 January 2011Appointment of Alasdair Conroy as a director (3 pages)
10 December 2010Termination of appointment of Neil Mitchell as a director (2 pages)
18 November 2010Termination of appointment of Neil Mitchell as a director (1 page)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mr Neil Mitchell on 13 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Annual return made up to 18 July 2009 (10 pages)
12 February 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 116 bruntsfield place edinburgh EH10 4ES (1 page)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 November 2007Return made up to 18/07/07; no change of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 October 2005Return made up to 18/07/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 August 2004Return made up to 18/07/04; full list of members (6 pages)
2 October 2003Partic of mort/charge * (5 pages)
25 September 2003Ad 31/07/03--------- £ si 59@1=59 £ ic 1/60 (2 pages)
25 September 2003Statement of affairs (11 pages)
25 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2003Ad 31/07/03--------- £ si 40@1=40 £ ic 60/100 (2 pages)
18 July 2003Incorporation (22 pages)