Advanced company searchLink opens in new window

FREEFLOW TECHNOLOGIES LIMITED

Company number SC420118

Filter by category

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)
09 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2016 AP01 Appointment of James Shepherd as a director on 11 November 2016
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1.5101
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1.4863
26 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1.418
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1.418
24 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1.4180
08 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
29 Sep 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 15 September 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 1.2149
02 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2014 SH02 Sub-division of shares on 1 July 2014
30 Jun 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
08 Jan 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
08 Jan 2013 TM01 Termination of appointment of David Mcewing as a director
08 Jan 2013 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 January 2013
08 Jan 2013 TM01 Termination of appointment of Roger Connon as a director
08 Jan 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
08 Jan 2013 AP01 Appointment of Neil Macmartin as a director