Company NameFreeflow Technologies Limited
Company StatusLiquidation
Company NumberSC420118
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NamePacific Shelf 1699 Limited

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages

Directors

Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameNeil Macmartin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(9 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Cathkin Brae Farm
Rutherglen
Glasgow
G73 5RG
Scotland
Director NameJames Shepherd
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Thomas Edward Haywood
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Neil Simeon Edwards
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Martin McCourt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr David Hemming
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Christopher John Wiles
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2024)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr William David Martin Milton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Steve McMahon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNasmyth Building Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameMr James Maxwell McGowan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2024(11 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 March 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence AddressC/O McGrigors Llp. 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2014)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitewww.freeflowtransport.net

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
8.08%
-
10k at £0.0001Neil Macmartin
70.42%
Ordinary
331 at £0.0001James Shepherd
2.33%
Ordinary
275 at £0.0001Neil James
1.94%
Ordinary
220 at £0.0001Alison Hewitt
1.55%
Ordinary
220 at £0.0001Terry Neill
1.55%
Ordinary
200 at £0.0001Trevor Carvey
1.41%
Ordinary
165 at £0.0001Allen Strauss
1.16%
Ordinary
165 at £0.0001Michael King
1.16%
Ordinary
150 at £0.0001Edward Young
1.06%
Ordinary
150 at £0.0001John Golledge
1.06%
Ordinary
150 at £0.0001Steve Fisher
1.06%
Ordinary
137 at £0.0001Martin Stringfellow
0.96%
Ordinary
120 at £0.0001Jeremy Bishop
0.85%
Ordinary
110 at £0.0001David Garafalo
0.77%
Ordinary
110 at £0.0001Fiona Mclaren
0.77%
Ordinary
110 at £0.0001Ian Marchant
0.77%
Ordinary
110 at £0.0001Karen Gardiner
0.77%
Ordinary
110 at £0.0001Peter Strauss
0.77%
Ordinary
110 at £0.0001Richard Malin
0.77%
Ordinary
110 at £0.0001Themis Themistocli
0.77%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

20 March 2023Delivered 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

Filing History

10 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 3.889495
(3 pages)
15 February 2021Second filing of a statement of capital following an allotment of shares on 26 November 2020
  • GBP 3.749421
(4 pages)
10 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 December 2020Memorandum and Articles of Association (30 pages)
1 December 2020Second filing of a statement of capital following an allotment of shares on 26 November 2020
  • GBP 3.889495
(4 pages)
30 November 2020Statement of capital following an allotment of shares on 26 November 2020
  • GBP 3.882352
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2021
(3 pages)
19 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
16 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2019Appointment of Mr David Hemming as a director on 31 October 2019 (2 pages)
13 November 2019Appointment of Mr Christopher Wiles as a director on 6 November 2019 (2 pages)
10 July 2019Termination of appointment of James Shepherd as a director on 30 June 2019 (1 page)
18 June 2019Termination of appointment of Thomas Edward Haywood as a director on 14 June 2019 (1 page)
24 April 2019Confirmation statement made on 22 March 2019 with updates (9 pages)
9 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 3.008544
(4 pages)
30 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3.00189
(4 pages)
2 November 2018Sub-division of shares on 5 October 2018 (4 pages)
2 November 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 2.93863
(4 pages)
16 October 2018Appointment of Mr Martin Mccourt as a director on 5 October 2018 (2 pages)
16 October 2018Appointment of Mr Neil Simeon Edwards as a director on 5 October 2018 (2 pages)
16 October 2018Appointment of Mr Thomas Edward Haywood as a director on 5 October 2018 (2 pages)
11 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 05/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 1.7786
(4 pages)
4 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 April 2018Confirmation statement made on 22 March 2018 with updates (8 pages)
21 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1.7599
(4 pages)
13 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1.7201
(4 pages)
13 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1.7201
(4 pages)
2 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1.6655
(4 pages)
13 October 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1.6655
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1.7139
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1.7139
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1.5951
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1.5951
(4 pages)
12 June 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 January 2017Memorandum and Articles of Association (19 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 1.5477
(8 pages)
9 January 2017Memorandum and Articles of Association (19 pages)
9 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 1.5477
(8 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 November 2016Appointment of James Shepherd as a director on 11 November 2016 (3 pages)
22 November 2016Appointment of James Shepherd as a director on 11 November 2016 (3 pages)
21 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1.5101
(4 pages)
21 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1.5101
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1.4863
(8 pages)
12 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1.4863
(8 pages)
26 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1.418
(6 pages)
26 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1.418
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1.418
(6 pages)
21 August 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1.418
(6 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1.4180
(4 pages)
8 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1.4180
(4 pages)
8 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 15 September 2014 (2 pages)
29 September 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 15 September 2014 (2 pages)
2 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 1.2149
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 1.2149
(4 pages)
2 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
2 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
8 July 2014Sub-division of shares on 1 July 2014 (5 pages)
8 July 2014Sub-division of shares on 1 July 2014 (5 pages)
8 July 2014Sub-division of shares on 1 July 2014 (5 pages)
30 June 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
30 June 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 January 2013Termination of appointment of Roger Connon as a director (1 page)
8 January 2013Registered 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 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
8 January 2013Termination of appointment of Roger Connon as a director (1 page)
8 January 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
8 January 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
8 January 2013Appointment of Neil Macmartin as a director (2 pages)
8 January 2013Registered 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 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
8 January 2013Registered 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 2013Termination of appointment of David Mcewing as a director (1 page)
8 January 2013Termination of appointment of David Mcewing as a director (1 page)
8 January 2013Appointment of Neil Macmartin as a director (2 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-25
(1 page)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-25
(1 page)
9 May 2012Company name changed pacific shelf 1699 LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
9 May 2012Company name changed pacific shelf 1699 LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
22 March 2012Incorporation (46 pages)
22 March 2012Incorporation (46 pages)