Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FREEFLOW TECHNOLOGIES LIMITED
Company Information for

FREEFLOW TECHNOLOGIES LIMITED

TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC420118
Private Limited Company
Liquidation

Company Overview

About Freeflow Technologies Ltd
FREEFLOW TECHNOLOGIES LIMITED was founded on 2012-03-22 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Freeflow Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREEFLOW TECHNOLOGIES LIMITED
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in G41
 
Previous Names
PACIFIC SHELF 1699 LIMITED09/05/2012
Filing Information
Company Number SC420118
Company ID Number SC420118
Date formed 2012-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEFLOW TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FREEFLOW TECHNOLOGIES LIMITED
The following companies were found which have the same name as FREEFLOW TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEFLOW TECHNOLOGIES INCORPORATED California Unknown

Company Officers of FREEFLOW TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NEIL MACMARTIN
Director 2013-01-03
JAMES SHEPHERD
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2013-01-03 2014-09-15
MD SECRETARIES LIMITED
Company Secretary 2012-03-22 2013-01-03
ROGER GORDON CONNON
Director 2012-03-22 2013-01-03
DAVID MCEWING
Director 2012-03-22 2013-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MACMARTIN FREEFLOW GLOBAL LIMITED Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2015-02-20
NEIL MACMARTIN FREEFLOW POWERSPORTS LTD Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2014-10-24
NEIL MACMARTIN FREEFLOW BIKES LTD. Director 2009-03-02 CURRENT 2008-07-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR STEVE MCMAHON
2024-04-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILES
2024-04-05DIRECTOR APPOINTED MR JAMES MAXWELL MCGOWAN
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL MCGOWAN
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DAVID HEMMING
2024-03-28Error
2024-03-06Error
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Third Floor 1 West Regent Street Glasgow G2 1RW Scotland
2024-02-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MARTIN MILTON
2023-10-19APPOINTMENT TERMINATED, DIRECTOR NEIL SIMEON EDWARDS
2023-09-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-09APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCOURT
2023-06-2016/06/23 STATEMENT OF CAPITAL GBP 5.095694
2023-06-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-06-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-20Memorandum articles filed
2023-04-03CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE SC4201180001
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 1 West Regent Street Glasgow G2 1RW
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW Scotland
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 1 Third Floor 1 West Regent Street Glasgow G2 1RW Scotland
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06DIRECTOR APPOINTED MR WILLIAM DAVID MARTIN MILTON
2022-04-2826/04/22 STATEMENT OF CAPITAL GBP 4.64784
2022-01-11Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-11Memorandum articles filed
2022-01-1022/12/21 STATEMENT OF CAPITAL GBP 4.615446
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACMARTIN
2021-08-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06PSC08Notification of a person with significant control statement
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-06-08PSC07CESSATION OF NEIL MACMARTIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10SH0102/03/21 STATEMENT OF CAPITAL GBP 3.889495
2021-02-15RP04SH01Second filing of capital allotment of shares GBP3.749421
2020-12-10MEM/ARTSARTICLES OF ASSOCIATION
2020-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-01RP04SH01Second filing of capital allotment of shares GBP3.889495
2020-11-30SH0126/11/20 STATEMENT OF CAPITAL GBP 3.882352
2020-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-11-13AP01DIRECTOR APPOINTED MR DAVID HEMMING
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPHERD
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD HAYWOOD
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-01-09SH0102/01/19 STATEMENT OF CAPITAL GBP 3.008544
2018-11-30SH0101/11/18 STATEMENT OF CAPITAL GBP 3.00189
2018-11-02SH0105/10/18 STATEMENT OF CAPITAL GBP 2.93863
2018-11-02SH02Sub-division of shares on 2018-10-05
2018-10-16AP01DIRECTOR APPOINTED MR MARTIN MCCOURT
2018-10-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-division approved 05/10/2018
  • Resolution of adoption of Articles of Association
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1.7786
2018-05-22SH0114/05/18 STATEMENT OF CAPITAL GBP 1.7786
2018-05-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1.7599
2018-03-21SH0115/03/18 STATEMENT OF CAPITAL GBP 1.7599
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1.7201
2017-11-13SH0131/10/17 STATEMENT OF CAPITAL GBP 1.7201
2017-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-13SH0120/07/17 STATEMENT OF CAPITAL GBP 1.6655
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1.7139
2017-09-28SH0122/09/17 STATEMENT OF CAPITAL GBP 1.7139
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1.5951
2017-06-13SH0102/06/17 STATEMENT OF CAPITAL GBP 1.5951
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 924 POLLOKSHAWS ROAD GLASGOW G41 2ET
2017-05-17AA31/03/17 TOTAL EXEMPTION FULL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-27AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1.5477
2017-01-09SH0107/12/16 STATEMENT OF CAPITAL GBP 1.5477
2017-01-09MEM/ARTSARTICLES OF ASSOCIATION
2017-01-09RES01ALTER ARTICLES 07/12/2016
2016-11-22AP01DIRECTOR APPOINTED JAMES SHEPHERD
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1.5101
2016-10-21SH0119/09/16 STATEMENT OF CAPITAL GBP 1.5101
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1.4863
2016-09-12SH0126/08/16 STATEMENT OF CAPITAL GBP 1.4863
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1.418
2016-05-26AR0122/03/16 FULL LIST
2016-03-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-22DISS40DISS40 (DISS40(SOAD))
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1.418
2015-08-21AR0122/03/15 FULL LIST
2015-07-24GAZ1FIRST GAZETTE
2015-01-08SH0124/12/14 STATEMENT OF CAPITAL GBP 1.4180
2015-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-02RES01ADOPT ARTICLES 20/08/2014
2014-09-02SH0127/08/14 STATEMENT OF CAPITAL GBP 1.2149
2014-07-08SH02SUB-DIVISION 01/07/14
2014-06-30AR0122/03/14 FULL LIST
2013-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-24AR0122/03/13 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2013-01-08AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2013-01-08AP01DIRECTOR APPOINTED NEIL MACMARTIN
2012-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-09CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1699 LIMITED CERTIFICATE ISSUED ON 09/05/12
2012-05-09RES15CHANGE OF NAME 25/04/2012
2012-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30920 - Manufacture of bicycles and invalid carriages




Licences & Regulatory approval
We could not find any licences issued to FREEFLOW TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-02
Petitions to Wind Up (Companies)2024-03-08
Fines / Sanctions
No fines or sanctions have been issued against FREEFLOW TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FREEFLOW TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEFLOW TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-22 £ 1

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by FREEFLOW TECHNOLOGIES LIMITED

FREEFLOW TECHNOLOGIES LIMITED has registered 1 patents

GB2499730 ,

Domain Names
We do not have the domain name information for FREEFLOW TECHNOLOGIES LIMITED
Trademarks
We have not found any records of FREEFLOW TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEFLOW TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30920 - Manufacture of bicycles and invalid carriages) as FREEFLOW TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FREEFLOW TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyFREEFLOW TECHNOLOGIES LIMITEDEvent Date2024-03-08
FREEFLOW TECHNOLOGIES LIMITED Company Number: SC420118 Notice is hereby given that on 4 March 2024 a Petition was presented to the Sheriff at Glasgow by Freeflow Technologies Limited, having their Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEFLOW TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREEFLOW TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.