Freeflow Technologies Limited

DataGardener
freeflow technologies limited
in liquidation
Micro

Freeflow Technologies Limited

sc420118Private Limited With Share Capital

Titanium 1 King'S Inch Place, Renfrew, PA48WF
Incorporated

22/03/2012

Company Age

14 years

Directors

0

Employees

11

SIC Code

30920

Risk

not scored

Company Overview

Registration, classification & business activity

Freeflow Technologies Limited (sc420118) is a private limited with share capital incorporated on 22/03/2012 (14 years old) and registered in renfrew, PA48WF. The company operates under SIC code 30920 and is classified as Micro.

Freeflow technologies have designed and manufactured a compact mid drive ebike motor that we sell into the global bicycle industry. headquartered in east kilbride, scotland. please do get in touch if you would like to come work for us, we are always expanding in line with the market of electrificati...

Private Limited With Share Capital
SIC: 30920
Micro
Incorporated 22/03/2012
PA48WF
11 employees

Financial Overview

Total Assets

£6.88M

Liabilities

£568.4K

Net Assets

£6.31M

Cash

£252.8K

Key Metrics

11

Employees

122

Shareholders

1

PSCs

11

Patents

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2024
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2024
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:06-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2023
Memorandum Articles
Category:Incorporation
Date:20-06-2023
Resolution
Category:Resolution
Date:20-06-2023
Capital Allotment Shares
Category:Capital
Date:20-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Capital Allotment Shares
Category:Capital
Date:23-05-2022
Capital Allotment Shares
Category:Capital
Date:28-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Capital Allotment Shares
Category:Capital
Date:26-04-2022
Memorandum Articles
Category:Incorporation
Date:11-01-2022
Resolution
Category:Resolution
Date:11-01-2022
Capital Allotment Shares
Category:Capital
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Capital Allotment Shares
Category:Capital
Date:10-03-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:15-02-2021
Memorandum Articles
Category:Incorporation
Date:10-12-2020
Resolution
Category:Resolution
Date:10-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:01-12-2020
Capital Allotment Shares
Category:Capital
Date:30-11-2020
Resolution
Category:Resolution
Date:19-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Resolution
Category:Resolution
Date:15-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Capital Allotment Shares
Category:Capital
Date:09-01-2019
Capital Allotment Shares
Category:Capital
Date:30-11-2018
Capital Allotment Shares
Category:Capital
Date:02-11-2018
Capital Alter Shares Subdivision
Category:Capital
Date:02-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2018
Resolution
Category:Resolution
Date:11-10-2018
Capital Allotment Shares
Category:Capital
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2018
Capital Allotment Shares
Category:Capital
Date:21-03-2018
Capital Allotment Shares
Category:Capital
Date:13-11-2017
Resolution
Category:Resolution
Date:02-11-2017
Capital Allotment Shares
Category:Capital
Date:13-10-2017
Capital Allotment Shares
Category:Capital
Date:28-09-2017
Capital Allotment Shares
Category:Capital
Date:13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:09-01-2017
Memorandum Articles
Category:Incorporation
Date:09-01-2017
Resolution
Category:Resolution
Date:09-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Capital Allotment Shares
Category:Capital
Date:21-10-2016
Capital Allotment Shares
Category:Capital
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-07-2015
Capital Allotment Shares
Category:Capital
Date:08-01-2015
Resolution
Category:Resolution
Date:08-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2014
Capital Allotment Shares
Category:Capital
Date:02-09-2014
Resolution
Category:Resolution
Date:02-09-2014
Capital Alter Shares Subdivision
Category:Capital
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Termination Secretary Company With Name
Category:Officers
Date:08-01-2013
Termination Director Company With Name
Category:Officers
Date:08-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2013
Termination Director Company With Name
Category:Officers
Date:08-01-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:08-01-2013

Import / Export

Imports
12 Months0
60 Months14
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date08/09/2023
Latest Accounts31/03/2023

Trading Addresses

Scottish Enterprise Technology Park, Nasmyth Building Room 105, Nasmyth Avenue, Glasgow, Lanarkshire, G750QR
Third Floor, 1 West Regent Street, Glasgow, G2 1Rw, G21RWRegistered
49 Oxberry Avenue, London, SW65SP
Third Floor, 1 West Regent Street, Glasgow, G2 1Rw, G21RWRegistered
Scottish Enterprise Technology Park, Nasmyth Building Room 105, Nasmyth Avenue, Glasgow, Lanarkshire, G750QR

Contact

01416322733
info@freeflowtechnologies.com
freeflowtechnologies.com
Titanium 1 King'S Inch Place, Renfrew, PA48WF