Aberdeen
AB10 1UD
Scotland
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Neil Macmartin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Cathkin Brae Farm Rutherglen Glasgow G73 5RG Scotland |
Director Name | James Shepherd |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Thomas Edward Haywood |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Neil Simeon Edwards |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Martin McCourt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr David Hemming |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Christopher John Wiles |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2024) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr William David Martin Milton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Steve McMahon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2023(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland |
Director Name | Mr James Maxwell McGowan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2024(11 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Correspondence Address | C/O McGrigors Llp. 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2014) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Website | www.freeflowtransport.net |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 8.08% - |
---|---|
10k at £0.0001 | Neil Macmartin 70.42% Ordinary |
331 at £0.0001 | James Shepherd 2.33% Ordinary |
275 at £0.0001 | Neil James 1.94% Ordinary |
220 at £0.0001 | Alison Hewitt 1.55% Ordinary |
220 at £0.0001 | Terry Neill 1.55% Ordinary |
200 at £0.0001 | Trevor Carvey 1.41% Ordinary |
165 at £0.0001 | Allen Strauss 1.16% Ordinary |
165 at £0.0001 | Michael King 1.16% Ordinary |
150 at £0.0001 | Edward Young 1.06% Ordinary |
150 at £0.0001 | John Golledge 1.06% Ordinary |
150 at £0.0001 | Steve Fisher 1.06% Ordinary |
137 at £0.0001 | Martin Stringfellow 0.96% Ordinary |
120 at £0.0001 | Jeremy Bishop 0.85% Ordinary |
110 at £0.0001 | David Garafalo 0.77% Ordinary |
110 at £0.0001 | Fiona Mclaren 0.77% Ordinary |
110 at £0.0001 | Ian Marchant 0.77% Ordinary |
110 at £0.0001 | Karen Gardiner 0.77% Ordinary |
110 at £0.0001 | Peter Strauss 0.77% Ordinary |
110 at £0.0001 | Richard Malin 0.77% Ordinary |
110 at £0.0001 | Themis Themistocli 0.77% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
20 March 2023 | Delivered on: 20 March 2023 Persons entitled: Sprk Capital Limited Classification: A registered charge Particulars: The client charges, by way of first legal mortgage all the land now owned by it.. “Land†is:. 1. freehold, leasehold or commonhold land;. 2. any estate or interest in, and any rights attaching or relating to, that land; and. 3. any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. The client charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. “Intellectual property†is:. 1. any intellectual property acquired after the date of this deed which is designated as intellectual property by the client and the lender on or about the time of its acquisition; and. 2. all other copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading. Outstanding |
---|
10 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
---|---|
15 February 2021 | Second filing of a statement of capital following an allotment of shares on 26 November 2020
|
10 December 2020 | Resolutions
|
10 December 2020 | Memorandum and Articles of Association (30 pages) |
1 December 2020 | Second filing of a statement of capital following an allotment of shares on 26 November 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 26 November 2020
|
19 October 2020 | Resolutions
|
21 May 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
16 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 November 2019 | Resolutions
|
13 November 2019 | Appointment of Mr David Hemming as a director on 31 October 2019 (2 pages) |
13 November 2019 | Appointment of Mr Christopher Wiles as a director on 6 November 2019 (2 pages) |
10 July 2019 | Termination of appointment of James Shepherd as a director on 30 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Thomas Edward Haywood as a director on 14 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 22 March 2019 with updates (9 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
30 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
2 November 2018 | Sub-division of shares on 5 October 2018 (4 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
16 October 2018 | Appointment of Mr Martin Mccourt as a director on 5 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Neil Simeon Edwards as a director on 5 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Thomas Edward Haywood as a director on 5 October 2018 (2 pages) |
11 October 2018 | Resolutions
|
22 May 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
4 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 April 2018 | Confirmation statement made on 22 March 2018 with updates (8 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
13 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
13 October 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
12 June 2017 | Registered office address changed from 924 Pollokshaws Road Glasgow G41 2ET to 1 West Regent Street Glasgow G2 1RW on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 924 Pollokshaws Road Glasgow G41 2ET to 1 West Regent Street Glasgow G2 1RW on 12 June 2017 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Memorandum and Articles of Association (19 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
9 January 2017 | Memorandum and Articles of Association (19 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
9 January 2017 | Resolutions
|
22 November 2016 | Appointment of James Shepherd as a director on 11 November 2016 (3 pages) |
22 November 2016 | Appointment of James Shepherd as a director on 11 November 2016 (3 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
26 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
8 January 2015 | Resolutions
|
8 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
8 January 2015 | Resolutions
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 September 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 15 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 15 September 2014 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
8 July 2014 | Sub-division of shares on 1 July 2014 (5 pages) |
8 July 2014 | Sub-division of shares on 1 July 2014 (5 pages) |
8 July 2014 | Sub-division of shares on 1 July 2014 (5 pages) |
30 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
30 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Termination of appointment of Roger Connon as a director (1 page) |
8 January 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
8 January 2013 | Termination of appointment of Roger Connon as a director (1 page) |
8 January 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
8 January 2013 | Appointment of Neil Macmartin as a director (2 pages) |
8 January 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 January 2013 (1 page) |
8 January 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
8 January 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of David Mcewing as a director (1 page) |
8 January 2013 | Termination of appointment of David Mcewing as a director (1 page) |
8 January 2013 | Appointment of Neil Macmartin as a director (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Company name changed pacific shelf 1699 LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Company name changed pacific shelf 1699 LIMITED\certificate issued on 09/05/12
|
22 March 2012 | Incorporation (46 pages) |
22 March 2012 | Incorporation (46 pages) |