Advanced company searchLink opens in new window

FREEFLOW TECHNOLOGIES LIMITED

Company number SC420118

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 TM01 Termination of appointment of David Hemming as a director on 31 March 2024
05 Apr 2024 TM01 Termination of appointment of James Maxwell Mcgowan as a director on 31 March 2024
05 Apr 2024 AP01 Appointment of Mr James Maxwell Mcgowan as a director on 1 March 2024
05 Apr 2024 TM01 Termination of appointment of Christopher John Wiles as a director on 31 March 2024
05 Apr 2024 TM01 Termination of appointment of Steve Mcmahon as a director on 31 March 2024
28 Mar 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
06 Mar 2024 AD01 Registered office address changed from Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 March 2024
06 Mar 2024 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
15 Feb 2024 TM01 Termination of appointment of William David Martin Milton as a director on 31 December 2023
09 Nov 2023 MR04 Satisfaction of charge SC4201180001 in full
19 Oct 2023 TM01 Termination of appointment of Neil Simeon Edwards as a director on 19 October 2023
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jul 2023 TM01 Termination of appointment of Martin Mccourt as a director on 30 June 2023
20 Jun 2023 MA Memorandum and Articles of Association
20 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 5.095694
11 May 2023 AP01 Appointment of Mr Steve Mcmahon as a director on 1 May 2023
03 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
20 Mar 2023 MR01 Registration of charge SC4201180001, created on 20 March 2023
04 Oct 2022 AD01 Registered office address changed from 1 Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to Third Floor 1 West Regent Street Glasgow G2 1RW on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to 1 Third Floor 1 West Regent Street Glasgow G2 1RW on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 1 West Regent Street Glasgow G2 1RW to 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW on 4 October 2022
22 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 AP01 Appointment of Mr William David Martin Milton as a director on 1 June 2022
23 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 4.663091