Carmunnock
Glasgow
Lanarkshire
G76 9DL
Scotland
Secretary Name | Karen Michele Macmartin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Willows Carmunnock Glasgow Lanarkshire G76 9DL Scotland |
Director Name | Craig Macmartin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Cycle Shop |
Country of Residence | Scotland |
Correspondence Address | 2 The Willows Carmunnock Glasgow East Renfrewshire G76 9DL Scotland |
Director Name | Karen Michele Macmartin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Willows Carmunnock Glasgow Lanarkshire G76 9DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.freeflowbikes.com/ |
---|---|
Telephone | 0141 6322733 |
Telephone region | Glasgow |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£495,204 |
Cash | £146 |
Current Liabilities | £271,539 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2019 | Final account prior to dissolution in a winding-up by the court (10 pages) |
5 June 2017 | Notice of winding up order (1 page) |
5 June 2017 | Registered office address changed from 924 Pollokshaws Road Glasgow G41 2ET to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 June 2017 (2 pages) |
5 June 2017 | Court order notice of winding up (1 page) |
5 June 2017 | Court order notice of winding up (1 page) |
5 June 2017 | Registered office address changed from 924 Pollokshaws Road Glasgow G41 2ET to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 June 2017 (2 pages) |
5 June 2017 | Notice of winding up order (1 page) |
15 May 2017 | Notice of completion of voluntary arrangement (12 pages) |
15 May 2017 | Notice of completion of voluntary arrangement (12 pages) |
11 May 2017 | Appointment of a provisional liquidator (1 page) |
11 May 2017 | Appointment of a provisional liquidator (1 page) |
9 August 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (13 pages) |
9 August 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (13 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 June 2015 | End of moratorium (1 page) |
19 June 2015 | Notice of report of meeting approving voluntary arrangement (4 pages) |
19 June 2015 | End of moratorium (1 page) |
19 June 2015 | Notice of report of meeting approving voluntary arrangement (4 pages) |
14 May 2015 | Commencement of moratorium (1 page) |
14 May 2015 | Commencement of moratorium (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
23 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
10 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 September 2014 | Amended total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 July 2011 | Termination of appointment of Karen Macmartin as a director (2 pages) |
25 July 2011 | Termination of appointment of Karen Macmartin as a director (2 pages) |
25 July 2011 | Termination of appointment of Craig Macmartin as a director (2 pages) |
25 July 2011 | Termination of appointment of Craig Macmartin as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Director's details changed for Craig Macmartin on 30 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Craig Macmartin on 30 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Karen Michele Macmartin on 30 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Karen Michele Macmartin on 30 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
19 March 2009 | Director and secretary appointed karen michele macmartin (1 page) |
19 March 2009 | Director and secretary appointed karen michele macmartin (1 page) |
19 March 2009 | Director appointed neil macmartin (1 page) |
19 March 2009 | Director appointed neil macmartin (1 page) |
13 October 2008 | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 8 benview road clarkston glasgow G76 7PP (1 page) |
13 October 2008 | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 8 benview road clarkston glasgow G76 7PP (1 page) |
6 August 2008 | Director appointed craig macmartin (2 pages) |
6 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
6 August 2008 | Director appointed craig macmartin (2 pages) |
6 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
22 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2008 | Incorporation (18 pages) |
16 July 2008 | Incorporation (18 pages) |