ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freeflow Technologies Limited

Freeflow Technologies Limited is a liquidation company incorporated on 22 March 2012 with the registered office located in Renfrew, Renfrewshire. Freeflow Technologies Limited was registered 13 years ago.
Status
Liquidation
Company No
SC420118
Private limited company
Scottish Company
Age
13 years
Incorporated 22 March 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 March 2023 (2 years 5 months ago)
Next confirmation dated 22 March 2024
Was due on 5 April 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Titanium 1 King's Inch Place
Renfrew
PA4 8WF
Address changed on 6 Mar 2024 (1 year 6 months ago)
Previous address was Third Floor 1 West Regent Street Glasgow G2 1RW Scotland
Telephone
01416322733
Email
Available in Endole App
People
Officers
0
Shareholders
100
Controllers (PSC)
1
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£252.83K
Decreased by £921.33K (-78%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£6.88M
Increased by £215.69K (+3%)
Total Liabilities
-£568.41K
Increased by £267.73K (+89%)
Net Assets
£6.31M
Decreased by £52.04K (-1%)
Debt Ratio (%)
8%
Increased by 3.75% (+83%)
Latest Activity
Steve Mcmahon Resigned
1 Year 5 Months Ago on 31 Mar 2024
James Maxwell Mcgowan Resigned
1 Year 5 Months Ago on 31 Mar 2024
Christopher John Wiles Resigned
1 Year 5 Months Ago on 31 Mar 2024
David Hemming Resigned
1 Year 5 Months Ago on 31 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Mr James Maxwell Mcgowan Appointed
1 Year 6 Months Ago on 1 Mar 2024
William David Martin Milton Resigned
1 Year 8 Months Ago on 31 Dec 2023
Charge Satisfied
1 Year 10 Months Ago on 9 Nov 2023
Neil Simeon Edwards Resigned
1 Year 10 Months Ago on 19 Oct 2023
Full Accounts Submitted
2 Years Ago on 8 Sep 2023
Get Credit Report
Discover Freeflow Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Hemming as a director on 31 March 2024
Submitted on 5 Apr 2024
Termination of appointment of Christopher John Wiles as a director on 31 March 2024
Submitted on 5 Apr 2024
Termination of appointment of James Maxwell Mcgowan as a director on 31 March 2024
Submitted on 5 Apr 2024
Termination of appointment of Steve Mcmahon as a director on 31 March 2024
Submitted on 5 Apr 2024
Appointment of Mr James Maxwell Mcgowan as a director on 1 March 2024
Submitted on 5 Apr 2024
Submitted on 28 Mar 2024
Submitted on 6 Mar 2024
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
Submitted on 6 Mar 2024
Termination of appointment of William David Martin Milton as a director on 31 December 2023
Submitted on 15 Feb 2024
Satisfaction of charge SC4201180001 in full
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year