Company NameFreescale Semiconductor Holding UK Limited
Company StatusDissolved
Company NumberSC263289
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 1 month ago)
Dissolution Date8 February 2019 (5 years, 1 month ago)
Previous NameMitreshelf 360 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRenee Michelle Salony
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed12 May 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 08 February 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address6501 William Cannon Drive West
Austin
Texas
78735
Director NameMr Martin Burns
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(12 years, 11 months after company formation)
Appointment Duration2 years (closed 08 February 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameRene Bos
StatusClosed
Appointed01 February 2017(12 years, 11 months after company formation)
Appointment Duration2 years (closed 08 February 2019)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameAlan Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleBusiness Executive
Correspondence Address6506 Way Lane
Austin
Texas
78739
Director NameKaren Lynn Roscher
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleAccountant
Correspondence Address11709 Astoria Drive
Austin
Texas, 78738-5021
United States
Director NameJohn David Torres
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleAttorney
Correspondence Address9703 Scenic Bluff Drive
Austin
Texas,78733
United States
Director NameWilliam Miller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45/2 West Mill Road
Edinburgh
Midlothian
EH13 0NZ
Scotland
Director NameGraeme Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2006)
RoleChartered Accountant
Correspondence AddressCarn Dearg
Eglinton Terrace
Skelmorlie
Ayrshire
PA17 5EP
Scotland
Secretary NameSian Carolyn Hughes
NationalityBritish
StatusResigned
Appointed01 September 2004(6 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2005)
RoleCompany Director
Correspondence Address32 Rue De Metz
31000
Toulouse
Foreign
Director NameJohn Franklin Pence
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleAccountant
Correspondence Address11 Avenue De Bouconne
31490 Leguevin
Foreign
France
Secretary NameMr Andrew Jack Leitch
NationalityBritish
StatusResigned
Appointed06 September 2006(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rowallan Drive
Kilmarnock
Ayrshire
KA3 1TW
Scotland
Director NameRonald Dickinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2009)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence Address3d Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameMr Martin Burns
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressColvilles Road
Kelvin Industrial Estate
East Kilbride Glasgow
Lanarkshire
G75 0TG
Scotland
Director NameMr Daryl Edward Raiford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Sanostee Cove
Austin
Texas 7873332
United States
Director NameMarie-Pascale Diez
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2008(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 May 2016)
RoleEuropean Cfo
Correspondence AddressColvilles Road
Kelvin Industrial Estate
East Kilbride Glasgow
Lanarkshire
G75 0TG
Scotland
Director NameMr Randy Allen Hyzak
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressColvilles Road
Kelvin Industrial Estate
East Kilbride Glasgow
Lanarkshire
G75 0TG
Scotland
Director NameJohn David Holmes Jr.
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2010(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColvilles Road
Kelvin Industrial Estate
East Kilbride Glasgow
Lanarkshire
G75 0TG
Scotland
Director NameMichael Julian Humphreys
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(12 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2017)
RoleVice President And General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNxp Semiconductors Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BJ
Director NameRene Bos
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2018)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressHigh Tech Campus 60
Eindhoven
5656 Md
Director NameMs Rachel Whittaker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(12 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNxp Semiconductors Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BJ
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 2007)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 2007)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed09 November 2007(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 08 November 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitefreescale.com.es

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Freescale Semiconductor Danmark A/s
100.00%
Ordinary

Financials

Year2014
Turnover£21,129,743
Gross Profit£2,553,429
Net Worth£7,401,854
Cash£1,254,028
Current Liabilities£3,491,813

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 February 2019Final Gazette dissolved following liquidation (1 page)
8 November 2018Return of final meeting of voluntary winding up (4 pages)
9 July 2018Termination of appointment of Rene Bos as a director on 1 July 2018 (1 page)
14 December 2017Registered office address changed from Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 December 2017 (2 pages)
14 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
4 December 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
4 December 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
21 June 2017Registered office address changed from Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG to Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG to Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd on 21 June 2017 (1 page)
1 February 2017Appointment of Rene Bos as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Rene Bos as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Michael Julian Humphreys as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Rachel Whittaker as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Rachel Whittaker as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Martin Burns as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Martin Burns as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Michael Julian Humphreys as a director on 1 February 2017 (1 page)
25 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 November 2016Termination of appointment of Sisec Limited as a secretary on 8 November 2016 (1 page)
9 November 2016Termination of appointment of Sisec Limited as a secretary on 8 November 2016 (1 page)
7 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
19 May 2016Termination of appointment of Martin Burns as a director on 12 May 2016 (1 page)
19 May 2016Termination of appointment of Martin Burns as a director on 12 May 2016 (1 page)
19 May 2016Appointment of Rachel Whittaker as a director on 12 May 2016 (2 pages)
19 May 2016Termination of appointment of Marie-Pascale Diez as a director on 12 May 2016 (1 page)
19 May 2016Appointment of Renee Salony as a director on 12 May 2016 (2 pages)
19 May 2016Appointment of Rachel Whittaker as a director on 12 May 2016 (2 pages)
19 May 2016Appointment of Rene Bos as a director on 12 May 2016 (2 pages)
19 May 2016Appointment of Michael Julian Humphreys as a director on 12 May 2016 (2 pages)
19 May 2016Termination of appointment of Randy Allen Hyzak as a director on 15 March 2016 (1 page)
19 May 2016Termination of appointment of Marie-Pascale Diez as a director on 12 May 2016 (1 page)
19 May 2016Appointment of Renee Salony as a director on 12 May 2016 (2 pages)
19 May 2016Termination of appointment of Randy Allen Hyzak as a director on 15 March 2016 (1 page)
19 May 2016Appointment of Rene Bos as a director on 12 May 2016 (2 pages)
19 May 2016Appointment of Michael Julian Humphreys as a director on 12 May 2016 (2 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Termination of appointment of John David Holmes Jr. as a director on 18 December 2015 (1 page)
17 February 2016Termination of appointment of John David Holmes Jr. as a director on 18 December 2015 (1 page)
9 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Marie-Pascale Diez on 23 January 2011 (2 pages)
14 February 2011Director's details changed for Martin Burns on 23 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Randy Allen Hyzak on 23 January 2011 (2 pages)
14 February 2011Director's details changed for Marie-Pascale Diez on 23 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Randy Allen Hyzak on 23 January 2011 (2 pages)
14 February 2011Director's details changed for Martin Burns on 23 January 2011 (2 pages)
23 December 2010Appointment of John David Holmes Jr. as a director (2 pages)
23 December 2010Appointment of John David Holmes Jr. as a director (2 pages)
22 July 2010Appointment of Mr Randy Allen Hyzak as a director (2 pages)
22 July 2010Appointment of Mr Randy Allen Hyzak as a director (2 pages)
19 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
19 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 March 2010Termination of appointment of Daryl Raiford as a director (1 page)
19 March 2010Termination of appointment of Daryl Raiford as a director (1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
7 August 2009Appointment terminated director ronald dickinson (1 page)
7 August 2009Appointment terminated director ronald dickinson (1 page)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
15 January 2009Appointment terminated director john pence (1 page)
15 January 2009Appointment terminated director john pence (1 page)
6 November 2008Director appointed marie-pascale diez (1 page)
6 November 2008Director appointed marie-pascale diez (1 page)
12 June 2008Full accounts made up to 31 December 2007 (21 pages)
12 June 2008Full accounts made up to 31 December 2007 (21 pages)
26 February 2008Return made up to 11/02/08; full list of members (4 pages)
26 February 2008Return made up to 11/02/08; full list of members (4 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
25 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
25 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New director appointed (2 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
24 July 2006Director resigned (1 page)
24 July 2006Return made up to 11/02/06; full list of members (2 pages)
24 July 2006Return made up to 11/02/06; full list of members (2 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
24 July 2006Director resigned (1 page)
6 July 2005Memorandum and Articles of Association (20 pages)
6 July 2005Memorandum and Articles of Association (20 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
5 July 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
3 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 April 2004Location of register of members (1 page)
22 April 2004Location of register of members (1 page)
18 March 2004Registered office changed on 18/03/04 from: 2 blythswood square glasgow G2 4AD (1 page)
18 March 2004Registered office changed on 18/03/04 from: 2 blythswood square glasgow G2 4AD (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
23 February 2004New director appointed (1 page)
23 February 2004New director appointed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (1 page)
23 February 2004New director appointed (1 page)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2004Company name changed mitreshelf 360 LIMITED\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed mitreshelf 360 LIMITED\certificate issued on 16/02/04 (2 pages)
13 February 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 February 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 February 2004Incorporation (18 pages)
11 February 2004Incorporation (18 pages)