Austin
Texas
78735
Director Name | Mr Martin Burns |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(12 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Rene Bos |
---|---|
Status | Closed |
Appointed | 01 February 2017(12 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2019) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Alan Campbell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Business Executive |
Correspondence Address | 6506 Way Lane Austin Texas 78739 |
Director Name | Karen Lynn Roscher |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 11709 Astoria Drive Austin Texas, 78738-5021 United States |
Director Name | John David Torres |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Attorney |
Correspondence Address | 9703 Scenic Bluff Drive Austin Texas,78733 United States |
Director Name | William Miller |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45/2 West Mill Road Edinburgh Midlothian EH13 0NZ Scotland |
Director Name | Graeme Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Carn Dearg Eglinton Terrace Skelmorlie Ayrshire PA17 5EP Scotland |
Secretary Name | Sian Carolyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 32 Rue De Metz 31000 Toulouse Foreign |
Director Name | John Franklin Pence |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Accountant |
Correspondence Address | 11 Avenue De Bouconne 31490 Leguevin Foreign France |
Secretary Name | Mr Andrew Jack Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rowallan Drive Kilmarnock Ayrshire KA3 1TW Scotland |
Director Name | Ronald Dickinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2009) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | 3d Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Mr Martin Burns |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG Scotland |
Director Name | Mr Daryl Edward Raiford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Sanostee Cove Austin Texas 7873332 United States |
Director Name | Marie-Pascale Diez |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 May 2016) |
Role | European Cfo |
Correspondence Address | Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG Scotland |
Director Name | Mr Randy Allen Hyzak |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG Scotland |
Director Name | John David Holmes Jr. |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2010(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG Scotland |
Director Name | Michael Julian Humphreys |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2017) |
Role | Vice President And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nxp Semiconductors Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BJ |
Director Name | Rene Bos |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2018) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | High Tech Campus 60 Eindhoven 5656 Md |
Director Name | Ms Rachel Whittaker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Nxp Semiconductors Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BJ |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 2007) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 2007) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 08 November 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | freescale.com.es |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Freescale Semiconductor Danmark A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,129,743 |
Gross Profit | £2,553,429 |
Net Worth | £7,401,854 |
Cash | £1,254,028 |
Current Liabilities | £3,491,813 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2018 | Return of final meeting of voluntary winding up (4 pages) |
9 July 2018 | Termination of appointment of Rene Bos as a director on 1 July 2018 (1 page) |
14 December 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
4 December 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
4 December 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
21 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Rene Bos as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Rene Bos as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Michael Julian Humphreys as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Rachel Whittaker as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Rachel Whittaker as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Martin Burns as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Martin Burns as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Michael Julian Humphreys as a director on 1 February 2017 (1 page) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 November 2016 | Termination of appointment of Sisec Limited as a secretary on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Sisec Limited as a secretary on 8 November 2016 (1 page) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
19 May 2016 | Termination of appointment of Martin Burns as a director on 12 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Martin Burns as a director on 12 May 2016 (1 page) |
19 May 2016 | Appointment of Rachel Whittaker as a director on 12 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Marie-Pascale Diez as a director on 12 May 2016 (1 page) |
19 May 2016 | Appointment of Renee Salony as a director on 12 May 2016 (2 pages) |
19 May 2016 | Appointment of Rachel Whittaker as a director on 12 May 2016 (2 pages) |
19 May 2016 | Appointment of Rene Bos as a director on 12 May 2016 (2 pages) |
19 May 2016 | Appointment of Michael Julian Humphreys as a director on 12 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Randy Allen Hyzak as a director on 15 March 2016 (1 page) |
19 May 2016 | Termination of appointment of Marie-Pascale Diez as a director on 12 May 2016 (1 page) |
19 May 2016 | Appointment of Renee Salony as a director on 12 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Randy Allen Hyzak as a director on 15 March 2016 (1 page) |
19 May 2016 | Appointment of Rene Bos as a director on 12 May 2016 (2 pages) |
19 May 2016 | Appointment of Michael Julian Humphreys as a director on 12 May 2016 (2 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Termination of appointment of John David Holmes Jr. as a director on 18 December 2015 (1 page) |
17 February 2016 | Termination of appointment of John David Holmes Jr. as a director on 18 December 2015 (1 page) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Marie-Pascale Diez on 23 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Martin Burns on 23 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Randy Allen Hyzak on 23 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Marie-Pascale Diez on 23 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Randy Allen Hyzak on 23 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Martin Burns on 23 January 2011 (2 pages) |
23 December 2010 | Appointment of John David Holmes Jr. as a director (2 pages) |
23 December 2010 | Appointment of John David Holmes Jr. as a director (2 pages) |
22 July 2010 | Appointment of Mr Randy Allen Hyzak as a director (2 pages) |
22 July 2010 | Appointment of Mr Randy Allen Hyzak as a director (2 pages) |
19 July 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
19 July 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Termination of appointment of Daryl Raiford as a director (1 page) |
19 March 2010 | Termination of appointment of Daryl Raiford as a director (1 page) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
7 August 2009 | Appointment terminated director ronald dickinson (1 page) |
7 August 2009 | Appointment terminated director ronald dickinson (1 page) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
15 January 2009 | Appointment terminated director john pence (1 page) |
15 January 2009 | Appointment terminated director john pence (1 page) |
6 November 2008 | Director appointed marie-pascale diez (1 page) |
6 November 2008 | Director appointed marie-pascale diez (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Location of register of members (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
25 May 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
25 May 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
16 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 11/02/06; full list of members (2 pages) |
24 July 2006 | Return made up to 11/02/06; full list of members (2 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
24 July 2006 | Director resigned (1 page) |
6 July 2005 | Memorandum and Articles of Association (20 pages) |
6 July 2005 | Memorandum and Articles of Association (20 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members
|
3 March 2005 | Return made up to 11/02/05; full list of members
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 April 2004 | Location of register of members (1 page) |
22 April 2004 | Location of register of members (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 2 blythswood square glasgow G2 4AD (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 2 blythswood square glasgow G2 4AD (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
23 February 2004 | New director appointed (1 page) |
23 February 2004 | New director appointed (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (1 page) |
23 February 2004 | New director appointed (1 page) |
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
16 February 2004 | Company name changed mitreshelf 360 LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed mitreshelf 360 LIMITED\certificate issued on 16/02/04 (2 pages) |
13 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 February 2004 | Incorporation (18 pages) |
11 February 2004 | Incorporation (18 pages) |