Company NameFlexible Technology Limited
DirectorsPeter Kenneth Timms and Nicholas Timms
Company StatusIn Administration
Company NumberSC138019
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director NameMr Nicholas Timms
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressTownhead
Rothesay
Isle Of Bute
PA20 9JH
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusCurrent
Appointed10 September 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 7 months
Correspondence Address191 West George Street
Glasgow
G2 2LB
Scotland
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years after company formation)
Appointment Duration10 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Director NameLawrence Davidson Irving
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 1997)
RoleFinancial Director
Correspondence Address4 Augustus Gardens
Camberley
Surrey
GU15 1HL
Director NameMr Norman Houston Lamond
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(4 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 31 July 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address2 Crichton Road
Rothesay
Isle Of Bute
PA20 9JR
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.flexibletechnology.com
Telephone01700 504515
Telephone regionRothesay

Location

Registered AddressThird Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Highlands & Islands Enterprise
5.48%
Ordinary
350k at £1Graseby LTD
42.63%
Cumulative Redeemable Preference
235k at £1Peter Timms
28.62%
Ordinary B
191k at £1Peter Timms
23.26%
Ordinary

Financials

Year2014
Net Worth£581,278
Cash£232,107
Current Liabilities£232,634

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 April 2022 (1 year, 11 months ago)
Next Return Due13 May 2023 (overdue)

Charges

1 November 1995Delivered on: 9 November 1995
Persons entitled: Highlands and Island Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.885 ha at townhead,rothesay.
Outstanding
10 September 1992Delivered on: 16 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding

Filing History

21 November 2023Administrator's progress report (30 pages)
13 November 2023Notice of extension of period of Administration (3 pages)
22 June 2023Administrator's progress report (20 pages)
25 January 2023Creditors’ decision on administrator’s proposals (5 pages)
6 January 2023Notice of Administrator's proposal (48 pages)
23 November 2022Registered office address changed from Townhead Rothesay Isle of Bute PA20 9JH to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 23 November 2022 (2 pages)
21 November 2022Appointment of an administrator (7 pages)
10 July 2022Appointment of Mr Nicholas Timms as a director on 7 July 2022 (2 pages)
9 June 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
7 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
4 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
28 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
9 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
6 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 821,000
(6 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 821,000
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 September 2015Termination of appointment of Norman Houston Lamond as a director on 31 July 2015 (1 page)
25 September 2015Termination of appointment of Norman Houston Lamond as a director on 31 July 2015 (1 page)
13 June 2015Secretary's details changed for Tm Company Services Limited on 1 August 2014 (1 page)
13 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 821,000
(7 pages)
13 June 2015Secretary's details changed for Tm Company Services Limited on 1 August 2014 (1 page)
13 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 821,000
(7 pages)
13 June 2015Secretary's details changed for Tm Company Services Limited on 1 August 2014 (1 page)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 January 2015Register inspection address has been changed from C/O Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB (2 pages)
9 January 2015Register inspection address has been changed from C/O Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB (2 pages)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 821,000
(7 pages)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 821,000
(7 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 November 2013Change of share class name or designation (2 pages)
8 November 2013Change of share class name or designation (2 pages)
6 November 2013Change of share class name or designation (2 pages)
6 November 2013Particulars of variation of rights attached to shares (2 pages)
6 November 2013Particulars of variation of rights attached to shares (2 pages)
6 November 2013Change of share class name or designation (2 pages)
3 July 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (20 pages)
3 July 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (20 pages)
12 June 2013Annual return made up to 29 April 2008 with a full list of shareholders (11 pages)
12 June 2013Annual return made up to 29 April 2009 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 29 April 2009 with a full list of shareholders (7 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (20 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (20 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (20 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (20 pages)
12 June 2013Annual return made up to 29 April 2008 with a full list of shareholders (11 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2010 (20 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2010 (20 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/07/2013
(9 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/07/2013
(9 pages)
14 May 2012Register inspection address has been changed (2 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(19 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(19 pages)
14 May 2012Register inspection address has been changed (2 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(9 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(9 pages)
9 May 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
9 May 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
9 May 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 May 2010Annual return made up to 29 April 2010
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(18 pages)
26 May 2010Annual return made up to 29 April 2010
  • ANNOTATION A second filed AR01 was registered on 12/06/2013.
(18 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Return made up to 29/04/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Return made up to 29/04/09; full list of members (5 pages)
18 June 2008Return made up to 29/04/08; full list of members (5 pages)
18 June 2008Return made up to 29/04/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 May 2007Return made up to 29/04/07; full list of members (3 pages)
16 May 2007Return made up to 29/04/07; full list of members (3 pages)
23 May 2006Return made up to 29/04/06; full list of members (3 pages)
23 May 2006Return made up to 29/04/06; full list of members (3 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (19 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (19 pages)
2 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2005Full accounts made up to 31 July 2004 (19 pages)
1 June 2005Full accounts made up to 31 July 2004 (19 pages)
18 June 2004Return made up to 29/04/02; full list of members; amend (9 pages)
18 June 2004Return made up to 29/04/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2004Return made up to 29/04/04; full list of members (9 pages)
18 June 2004Return made up to 29/04/03; full list of members; amend (9 pages)
18 June 2004Return made up to 29/04/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2004Full accounts made up to 31 July 2003 (19 pages)
5 February 2004Full accounts made up to 31 July 2003 (19 pages)
30 May 2003Return made up to 29/04/03; full list of members (9 pages)
30 May 2003Return made up to 29/04/03; full list of members (9 pages)
29 November 2002Full accounts made up to 31 July 2002 (19 pages)
29 November 2002Full accounts made up to 31 July 2002 (19 pages)
28 May 2002Full accounts made up to 31 July 2001 (19 pages)
28 May 2002Full accounts made up to 31 July 2001 (19 pages)
1 May 2002Return made up to 29/04/02; full list of members (9 pages)
1 May 2002Return made up to 29/04/02; full list of members (9 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Location of register of members (1 page)
12 September 2001Location of register of members (1 page)
12 September 2001Secretary resigned (1 page)
18 June 2001Return made up to 29/04/01; full list of members (8 pages)
18 June 2001Return made up to 29/04/01; full list of members (8 pages)
18 January 2001Accounts for a medium company made up to 31 July 2000 (14 pages)
18 January 2001Accounts for a medium company made up to 31 July 2000 (14 pages)
6 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2000Accounts for a medium company made up to 31 July 1999 (13 pages)
19 April 2000Accounts for a medium company made up to 31 July 1999 (13 pages)
6 May 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (11 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (11 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditors resignation statement (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditors resignation statement (1 page)
12 May 1998Return made up to 29/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
12 May 1998Return made up to 29/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
22 September 1997Full accounts made up to 31 July 1997 (13 pages)
22 September 1997Full accounts made up to 31 July 1997 (13 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
23 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1997£ nc 750000/890000 15/05/97 (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 May 1997Memorandum and Articles of Association (42 pages)
23 May 1997Memorandum and Articles of Association (42 pages)
23 May 1997Ad 15/05/97--------- £ si 180000@1=180000 £ ic 701000/881000 (2 pages)
23 May 1997£ nc 750000/890000 15/05/97 (1 page)
23 May 1997Ad 15/05/97--------- £ si 180000@1=180000 £ ic 701000/881000 (2 pages)
23 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 May 1997Return made up to 29/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 29/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Ad 20/01/97--------- £ si 26000@1=26000 £ ic 675000/701000 (2 pages)
2 February 1997Ad 20/01/97--------- £ si 26000@1=26000 £ ic 675000/701000 (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
13 May 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
9 November 1995Partic of mort/charge * (8 pages)
9 November 1995Partic of mort/charge * (8 pages)
6 June 1995Return made up to 29/04/95; no change of members (6 pages)
6 June 1995Return made up to 29/04/95; no change of members (6 pages)
16 May 1995Director resigned;new director appointed (6 pages)
16 May 1995Director resigned;new director appointed (6 pages)
24 February 1995Accounts for a small company made up to 31 July 1994 (9 pages)
24 February 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
11 January 1994Full accounts made up to 31 July 1993 (16 pages)
11 January 1994Full accounts made up to 31 July 1993 (16 pages)
14 May 1993Return made up to 29/04/93; full list of members (7 pages)
14 May 1993Return made up to 29/04/93; full list of members (7 pages)
16 September 1992Partic of mort/charge * (3 pages)
16 September 1992Partic of mort/charge * (3 pages)
20 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1992Ad 14/08/92--------- £ si 98@1=98 £ ic 674902/675000 (2 pages)
20 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1992Ad 14/08/92--------- £ si 98@1=98 £ ic 674902/675000 (2 pages)
29 April 1992Incorporation (20 pages)
29 April 1992Incorporation (20 pages)