Company NameFreeflow Bikes Ltd.
Company StatusDissolved
Company NumberSC345816
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)

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 NameNeil Macmartin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Willows
Carmunnock
Glasgow
Lanarkshire
G76 9DL
Scotland
Secretary NameKaren Michele Macmartin
NationalityBritish
StatusClosed
Appointed02 March 2009(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Willows
Carmunnock
Glasgow
Lanarkshire
G76 9DL
Scotland
Director NameCraig Macmartin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCycle Shop
Country of ResidenceScotland
Correspondence Address2 The Willows
Carmunnock
Glasgow
East Renfrewshire
G76 9DL
Scotland
Director NameKaren Michele Macmartin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Willows
Carmunnock
Glasgow
Lanarkshire
G76 9DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.freeflowbikes.com/
Telephone0141 6322733
Telephone regionGlasgow

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£495,204
Cash£146
Current Liabilities£271,539

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2020Final Gazette dissolved following liquidation (1 page)
4 October 2019Final account prior to dissolution in a winding-up by the court (10 pages)
5 June 2017Notice of winding up order (1 page)
5 June 2017Registered 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 2017Court order notice of winding up (1 page)
5 June 2017Court order notice of winding up (1 page)
5 June 2017Registered 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 2017Notice of winding up order (1 page)
15 May 2017Notice of completion of voluntary arrangement (12 pages)
15 May 2017Notice of completion of voluntary arrangement (12 pages)
11 May 2017Appointment of a provisional liquidator (1 page)
11 May 2017Appointment of a provisional liquidator (1 page)
9 August 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (13 pages)
9 August 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (13 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 June 2015End of moratorium (1 page)
19 June 2015Notice of report of meeting approving voluntary arrangement (4 pages)
19 June 2015End of moratorium (1 page)
19 June 2015Notice of report of meeting approving voluntary arrangement (4 pages)
14 May 2015Commencement of moratorium (1 page)
14 May 2015Commencement of moratorium (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
23 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99
(4 pages)
23 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99
(4 pages)
10 September 2014Amended total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2014Amended total exemption small company accounts made up to 31 March 2013 (9 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 99
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 99
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 July 2011Termination of appointment of Karen Macmartin as a director (2 pages)
25 July 2011Termination of appointment of Karen Macmartin as a director (2 pages)
25 July 2011Termination of appointment of Craig Macmartin as a director (2 pages)
25 July 2011Termination of appointment of Craig Macmartin as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Director's details changed for Craig Macmartin on 30 October 2009 (2 pages)
2 September 2010Director's details changed for Craig Macmartin on 30 October 2009 (2 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Karen Michele Macmartin on 30 October 2009 (2 pages)
2 September 2010Director's details changed for Karen Michele Macmartin on 30 October 2009 (2 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Return made up to 16/07/09; full list of members (4 pages)
14 September 2009Return made up to 16/07/09; full list of members (4 pages)
19 March 2009Director and secretary appointed karen michele macmartin (1 page)
19 March 2009Director and secretary appointed karen michele macmartin (1 page)
19 March 2009Director appointed neil macmartin (1 page)
19 March 2009Director appointed neil macmartin (1 page)
13 October 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 8 benview road clarkston glasgow G76 7PP (1 page)
13 October 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 8 benview road clarkston glasgow G76 7PP (1 page)
6 August 2008Director appointed craig macmartin (2 pages)
6 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 August 2008Director appointed craig macmartin (2 pages)
6 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 July 2008Appointment terminated secretary brian reid LTD. (1 page)
22 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
22 July 2008Appointment terminated secretary brian reid LTD. (1 page)
16 July 2008Incorporation (18 pages)
16 July 2008Incorporation (18 pages)