Company NameFlow Part Limited
DirectorsEdward McMurray and Alastair David Robertson
Company StatusActive
Company NumberSC018583
CategoryPrivate Limited Company
Incorporation Date19 June 1935(88 years, 11 months ago)
Previous NameOsborne & Hunter Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEdward McMurray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(64 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleElectrical Engineer
Correspondence AddressNo 5 The Cullins
Moodiesburn
Glasgow
Strathclyde
G69 0JU
Scotland
Director NameAlastair David Robertson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(64 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Correspondence Address20 Travebank Gardens
Monifieth
Dundee
Angus
DD5 4ET
Scotland
Secretary NameAlastair David Robertson
NationalityBritish
StatusCurrent
Appointed24 September 1999(64 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Correspondence Address20 Travebank Gardens
Monifieth
Dundee
Angus
DD5 4ET
Scotland
Director NameHamish Ballantine Macnee
NationalityBritish
StatusResigned
Appointed07 December 1988(53 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1989)
RoleProfessional Manager
Correspondence Address72 Campbell Street
Helensburgh
Dunbartonshire
G84 9QW
Scotland
Director NameHugh Stuart McGown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(53 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 September 1999)
RoleElectrical Engineer
Correspondence Address6 Whitefield Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8NP
Scotland
Director NameSir James Richard Morrison-Low
NationalityBritish
StatusResigned
Appointed07 December 1988(53 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1989)
RoleElectrical Engineer
Correspondence AddressKilmaron
Cupar
Fife
Director NameWilliam Douglas Williamson
Date of BirthJune 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(53 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1989)
RoleChartered Accountant
Correspondence Address8 Gartconnell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BL
Scotland
Secretary NameDonald Patrick Maclean
NationalityBritish
StatusResigned
Appointed07 December 1988(53 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 1996)
RoleCompany Director
Correspondence Address57 Antonine Road
Bearsden
Glasgow
Lanarkshire
G61 4DS
Scotland
Director NameDonald Patrick Maclean
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(53 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 1996)
RoleChartered Accountant
Correspondence Address57 Antonine Road
Bearsden
Glasgow
Lanarkshire
G61 4DS
Scotland
Secretary NameMary McGown
NationalityBritish
StatusResigned
Appointed12 January 1996(60 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 1999)
RoleSchool Teacher
Correspondence Address6 Whitefield Avenue
Cambuslang
Glasgow
G72 8NP
Scotland
Director NameMary McGown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(60 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1999)
RoleSchool Teacher
Correspondence Address6 Whitefield Avenue
Cambuslang
Glasgow
G72 8NP
Scotland

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due12 January 2017 (overdue)

Charges

4 October 2000Delivered on: 11 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
10 August 1972Delivered on: 25 August 1972
Satisfied on: 9 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 June 2023Order of court - dissolution void (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
2 November 2017Order of court - dissolution void (1 page)
2 November 2017Order of court - dissolution void (1 page)
11 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Notice of ceasing to act as receiver or manager (1 page)
8 October 2012Notice of ceasing to act as receiver or manager (1 page)
29 June 2007Notice of receiver's report (30 pages)
29 June 2007Notice of receiver's report (30 pages)
23 April 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
23 April 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 9 dudhope terrace, dundee, DD3 6HG (1 page)
16 April 2007Registered office changed on 16/04/07 from: 9 dudhope terrace dundee DD3 6HG (1 page)
16 April 2007Registered office changed on 16/04/07 from: 9 dudhope terrace dundee DD3 6HG (1 page)
21 November 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 November 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 September 2006Registered office changed on 28/09/06 from: 50 castle street, dundee, DD1 3RU (1 page)
28 September 2006Registered office changed on 28/09/06 from: 50 castle street dundee DD1 3RU (1 page)
28 September 2006Registered office changed on 28/09/06 from: 50 castle street dundee DD1 3RU (1 page)
6 February 2006Location of register of members (1 page)
6 February 2006Location of register of members (1 page)
1 February 2006Return made up to 29/12/05; full list of members (7 pages)
1 February 2006Return made up to 29/12/05; full list of members (7 pages)
9 November 2005Registered office changed on 09/11/05 from: bellfield house bellfield street dundee DD1 5HT (1 page)
9 November 2005Registered office changed on 09/11/05 from: bellfield house, bellfield street, dundee, DD1 5HT (1 page)
9 November 2005Company name changed osborne & hunter LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed osborne & hunter LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Registered office changed on 09/11/05 from: bellfield house bellfield street dundee DD1 5HT (1 page)
30 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
30 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
15 February 2005Return made up to 29/12/04; full list of members (7 pages)
15 February 2005Return made up to 29/12/04; full list of members (7 pages)
18 May 2004Full accounts made up to 30 June 2003 (10 pages)
18 May 2004Full accounts made up to 30 June 2003 (10 pages)
19 February 2004Return made up to 29/12/03; full list of members (7 pages)
19 February 2004Return made up to 29/12/03; full list of members (7 pages)
23 June 2003Return made up to 29/12/02; full list of members (7 pages)
23 June 2003Return made up to 29/12/02; full list of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (11 pages)
22 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
1 March 2002Return made up to 29/12/01; full list of members (6 pages)
1 March 2002Return made up to 29/12/01; full list of members (6 pages)
19 October 2001Full accounts made up to 30 June 2000 (12 pages)
19 October 2001Full accounts made up to 30 June 2000 (12 pages)
21 April 2001Return made up to 29/12/00; full list of members (6 pages)
21 April 2001Return made up to 29/12/00; full list of members (6 pages)
9 March 2001Dec mort/charge * (4 pages)
9 March 2001Dec mort/charge * (4 pages)
26 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 October 2000Partic of mort/charge * (5 pages)
11 October 2000Partic of mort/charge * (5 pages)
14 June 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
7 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
27 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
21 December 1998Return made up to 29/12/98; change of members (6 pages)
21 December 1998Return made up to 29/12/98; change of members (6 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (9 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (9 pages)
8 May 1998Dec mort/charge release * (5 pages)
8 May 1998Dec mort/charge release * (5 pages)
1 April 1998Registered office changed on 01/04/98 from: 42/46 north frederick street, glasgow, G1 2BU (1 page)
1 April 1998Registered office changed on 01/04/98 from: 42/46 north frederick street glasgow G1 2BU (1 page)
1 April 1998Registered office changed on 01/04/98 from: 42/46 north frederick street glasgow G1 2BU (1 page)
14 January 1998Return made up to 29/12/97; change of members (6 pages)
14 January 1998Return made up to 29/12/97; change of members (6 pages)
4 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 January 1997Return made up to 29/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 1997Return made up to 29/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
6 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
16 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
16 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 December 1995Full group accounts made up to 31 May 1995 (12 pages)
18 December 1995Full group accounts made up to 31 May 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
19 June 1935Incorporation (25 pages)
19 June 1935Incorporation (25 pages)