Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director Name | Mr Nicholas Timms |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Townhead Rothesay Isle Of Bute PA20 9JH Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | 191 West George Street Glasgow G2 2LB Scotland |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1995) |
Role | Financial Director |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Director Name | Stephen Philip Holmes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years after company formation) |
Appointment Duration | 10 months (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 10 Hicks Lane Girton Cambridge Cambridgeshire CB3 0JS |
Director Name | Lawrence Davidson Irving |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 1997) |
Role | Financial Director |
Correspondence Address | 4 Augustus Gardens Camberley Surrey GU15 1HL |
Director Name | Mr Norman Houston Lamond |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 July 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 2 Crichton Road Rothesay Isle Of Bute PA20 9JR Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.flexibletechnology.com |
---|---|
Telephone | 01700 504515 |
Telephone region | Rothesay |
Registered Address | Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | Highlands & Islands Enterprise 5.48% Ordinary |
---|---|
350k at £1 | Graseby LTD 42.63% Cumulative Redeemable Preference |
235k at £1 | Peter Timms 28.62% Ordinary B |
191k at £1 | Peter Timms 23.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £581,278 |
Cash | £232,107 |
Current Liabilities | £232,634 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 13 May 2023 (overdue) |
1 November 1995 | Delivered 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 1992 | Delivered 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 |
21 November 2023 | Administrator's progress report (30 pages) |
---|---|
13 November 2023 | Notice of extension of period of Administration (3 pages) |
22 June 2023 | Administrator's progress report (20 pages) |
25 January 2023 | Creditors’ decision on administrator’s proposals (5 pages) |
6 January 2023 | Notice of Administrator's proposal (48 pages) |
23 November 2022 | Registered 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 2022 | Appointment of an administrator (7 pages) |
10 July 2022 | Appointment of Mr Nicholas Timms as a director on 7 July 2022 (2 pages) |
9 June 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
7 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
4 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
28 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
6 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 September 2015 | Termination of appointment of Norman Houston Lamond as a director on 31 July 2015 (1 page) |
25 September 2015 | Termination of appointment of Norman Houston Lamond as a director on 31 July 2015 (1 page) |
13 June 2015 | Secretary's details changed for Tm Company Services Limited on 1 August 2014 (1 page) |
13 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Secretary's details changed for Tm Company Services Limited on 1 August 2014 (1 page) |
13 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Secretary's details changed for Tm Company Services Limited on 1 August 2014 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 January 2015 | Register 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 2015 | Register 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 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Change of share class name or designation (2 pages) |
6 November 2013 | Change of share class name or designation (2 pages) |
6 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2013 | Change of share class name or designation (2 pages) |
3 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (20 pages) |
3 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (20 pages) |
12 June 2013 | Annual return made up to 29 April 2008 with a full list of shareholders (11 pages) |
12 June 2013 | Annual return made up to 29 April 2009 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 29 April 2009 with a full list of shareholders (7 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (20 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (20 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (20 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (20 pages) |
12 June 2013 | Annual return made up to 29 April 2008 with a full list of shareholders (11 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2010 (20 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2010 (20 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
14 May 2012 | Register inspection address has been changed (2 pages) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders
|
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders
|
14 May 2012 | Register inspection address has been changed (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders
|
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders
|
9 May 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
9 May 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
9 May 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 May 2010 | Annual return made up to 29 April 2010
|
26 May 2010 | Annual return made up to 29 April 2010
|
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Return made up to 29/04/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Return made up to 29/04/09; full list of members (5 pages) |
18 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
18 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
17 May 2006 | Total exemption full accounts made up to 31 July 2005 (19 pages) |
17 May 2006 | Total exemption full accounts made up to 31 July 2005 (19 pages) |
2 June 2005 | Return made up to 29/04/05; full list of members
|
2 June 2005 | Return made up to 29/04/05; full list of members
|
1 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
18 June 2004 | Return made up to 29/04/02; full list of members; amend (9 pages) |
18 June 2004 | Return made up to 29/04/01; full list of members; amend
|
18 June 2004 | Return made up to 29/04/04; full list of members (9 pages) |
18 June 2004 | Return made up to 29/04/03; full list of members; amend (9 pages) |
18 June 2004 | Return made up to 29/04/01; full list of members; amend
|
5 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
30 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
30 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
29 November 2002 | Full accounts made up to 31 July 2002 (19 pages) |
29 November 2002 | Full accounts made up to 31 July 2002 (19 pages) |
28 May 2002 | Full accounts made up to 31 July 2001 (19 pages) |
28 May 2002 | Full accounts made up to 31 July 2001 (19 pages) |
1 May 2002 | Return made up to 29/04/02; full list of members (9 pages) |
1 May 2002 | Return made up to 29/04/02; full list of members (9 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Location of register of members (1 page) |
12 September 2001 | Location of register of members (1 page) |
12 September 2001 | Secretary resigned (1 page) |
18 June 2001 | Return made up to 29/04/01; full list of members (8 pages) |
18 June 2001 | Return made up to 29/04/01; full list of members (8 pages) |
18 January 2001 | Accounts for a medium company made up to 31 July 2000 (14 pages) |
18 January 2001 | Accounts for a medium company made up to 31 July 2000 (14 pages) |
6 May 2000 | Return made up to 29/04/00; full list of members
|
6 May 2000 | Return made up to 29/04/00; full list of members
|
19 April 2000 | Accounts for a medium company made up to 31 July 1999 (13 pages) |
19 April 2000 | Accounts for a medium company made up to 31 July 1999 (13 pages) |
6 May 1999 | Return made up to 29/04/99; no change of members
|
6 May 1999 | Return made up to 29/04/99; no change of members
|
26 November 1998 | Accounts for a small company made up to 31 July 1998 (11 pages) |
26 November 1998 | Accounts for a small company made up to 31 July 1998 (11 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditors resignation statement (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditors resignation statement (1 page) |
12 May 1998 | Return made up to 29/04/98; full list of members
|
12 May 1998 | Return made up to 29/04/98; full list of members
|
22 September 1997 | Full accounts made up to 31 July 1997 (13 pages) |
22 September 1997 | Full accounts made up to 31 July 1997 (13 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | £ nc 750000/890000 15/05/97 (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Memorandum and Articles of Association (42 pages) |
23 May 1997 | Memorandum and Articles of Association (42 pages) |
23 May 1997 | Ad 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 1997 | Ad 15/05/97--------- £ si 180000@1=180000 £ ic 701000/881000 (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
22 May 1997 | Return made up to 29/04/97; change of members
|
22 May 1997 | Return made up to 29/04/97; change of members
|
2 February 1997 | Ad 20/01/97--------- £ si 26000@1=26000 £ ic 675000/701000 (2 pages) |
2 February 1997 | Ad 20/01/97--------- £ si 26000@1=26000 £ ic 675000/701000 (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
13 May 1996 | Return made up to 29/04/96; full list of members
|
13 May 1996 | Return made up to 29/04/96; full list of members
|
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
9 November 1995 | Partic of mort/charge * (8 pages) |
9 November 1995 | Partic of mort/charge * (8 pages) |
6 June 1995 | Return made up to 29/04/95; no change of members (6 pages) |
6 June 1995 | Return made up to 29/04/95; no change of members (6 pages) |
16 May 1995 | Director resigned;new director appointed (6 pages) |
16 May 1995 | Director resigned;new director appointed (6 pages) |
24 February 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
24 February 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
11 January 1994 | Full accounts made up to 31 July 1993 (16 pages) |
11 January 1994 | Full accounts made up to 31 July 1993 (16 pages) |
14 May 1993 | Return made up to 29/04/93; full list of members (7 pages) |
14 May 1993 | Return made up to 29/04/93; full list of members (7 pages) |
16 September 1992 | Partic of mort/charge * (3 pages) |
16 September 1992 | Partic of mort/charge * (3 pages) |
20 August 1992 | Resolutions
|
20 August 1992 | Ad 14/08/92--------- £ si 98@1=98 £ ic 674902/675000 (2 pages) |
20 August 1992 | Resolutions
|
20 August 1992 | Ad 14/08/92--------- £ si 98@1=98 £ ic 674902/675000 (2 pages) |
29 April 1992 | Incorporation (20 pages) |
29 April 1992 | Incorporation (20 pages) |