Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Keith Feather |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Ross Macbeath |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 4 Carrickstone View Cumbernauld Glasgow Lanarkshire G68 0BB Scotland |
Director Name | Mr David Cairney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103/107 Maxwellton Avenue East Kilbride Glasgow G74 3DU Scotland |
Secretary Name | Ross Macbeath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carrickstone View Cumbernauld Glasgow Lanarkshire G68 0BB Scotland |
Secretary Name | Catherine Cairney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 29 October 2014) |
Role | Company Director |
Correspondence Address | 103/107 Maxwellton Avenue East Kilbride Glasgow G74 3DU Scotland |
Director Name | Mr Howard Feather |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.fluidic-ltd.co.uk |
---|---|
Telephone | 01789 425664 |
Telephone region | Stratford-upon-Avon |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
6.5k at £1 | Catherine Cairney 43.34% Ordinary |
---|---|
6.5k at £1 | David Cairney 43.34% Ordinary |
666 at £1 | Howard Feather 4.44% Ordinary |
666 at £1 | Keith Feather 4.44% Ordinary |
666 at £1 | Steven Biggs 4.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,849 |
Cash | £423,445 |
Current Liabilities | £747,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
12 May 2016 | Delivered on: 14 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Suite b, fullarton park, 3/5 drumhead place, fullarton court, cambuslang investment park, glasgow. LAN139875. Outstanding |
---|---|
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
29 September 2003 | Delivered on: 3 October 2003 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 August 1994 | Delivered on: 9 September 1994 Persons entitled: Clydesdale Bank Public Limited Company 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 |
2 February 2004 | Delivered on: 17 February 2004 Satisfied on: 10 March 2006 Persons entitled: Samuel Clarke Classification: Standard security Secured details: Difference between selling/transfer price and £82,000. Particulars: 4/8 lochend street & 53 windmillhill street, motherwell. Fully Satisfied |
17 October 1994 | Delivered on: 4 November 1994 Satisfied on: 24 November 2003 Persons entitled: Lanarkshire Development Agency 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 |
2 February 2004 | Delivered on: 9 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/8 lochend street and 53 windmillhill street, motherwell. Part Satisfied |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
6 January 2022 | Purchase of own shares.
|
30 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
2 March 2021 | Cancellation of shares. Statement of capital on 8 October 2020
|
23 February 2021 | Termination of appointment of Howard Feather as a director on 9 October 2020 (1 page) |
23 February 2021 | Cessation of Howard Feather as a person with significant control on 9 October 2020 (1 page) |
29 January 2021 | Purchase of own shares.
|
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Purchase of own shares. (3 pages) |
14 March 2017 | Purchase of own shares. (3 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (10 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (10 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 September 2016 | Purchase of own shares. (4 pages) |
8 September 2016 | Purchase of own shares. (4 pages) |
14 May 2016 | Registration of charge SC1430550007, created on 12 May 2016 (16 pages) |
14 May 2016 | Registration of charge SC1430550007, created on 12 May 2016 (16 pages) |
19 April 2016 | Registration of charge SC1430550006, created on 15 April 2016 (17 pages) |
19 April 2016 | Registration of charge SC1430550006, created on 15 April 2016 (17 pages) |
30 March 2016 | Purchase of own shares. (3 pages) |
30 March 2016 | Purchase of own shares. (3 pages) |
20 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 May 2015 | Purchase of own shares.
|
14 May 2015 | Purchase of own shares.
|
7 April 2015 | Purchase of own shares. (3 pages) |
7 April 2015 | Purchase of own shares. (3 pages) |
27 March 2015 | Appointment of Mr Howard Feather as a director on 29 October 2014 (2 pages) |
27 March 2015 | Appointment of Mr Steven Biggs as a director on 29 October 2014 (2 pages) |
27 March 2015 | Appointment of Mr Keith Feather as a director on 29 October 2014 (2 pages) |
27 March 2015 | Appointment of Mr Howard Feather as a director on 29 October 2014 (2 pages) |
27 March 2015 | Appointment of Mr Keith Feather as a director on 29 October 2014 (2 pages) |
27 March 2015 | Appointment of Mr Steven Biggs as a director on 29 October 2014 (2 pages) |
19 November 2014 | Purchase of own shares. (4 pages) |
19 November 2014 | Purchase of own shares. (4 pages) |
5 November 2014 | Memorandum and Articles of Association (9 pages) |
5 November 2014 | Memorandum and Articles of Association (9 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
29 October 2014 | Termination of appointment of Catherine Cairney as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of David Cairney as a director on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 103/107 Maxwellton Avenue Calderwood East Kilbride Glasgow G74 3DU to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Catherine Cairney as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of David Cairney as a director on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 103/107 Maxwellton Avenue Calderwood East Kilbride Glasgow G74 3DU to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 29 October 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for David Cairney on 21 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Cairney on 21 February 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Director's change of particulars / david cairney / 21/02/2008 (1 page) |
9 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / catherine cairney / 21/02/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / catherine cairney / 21/02/2008 (1 page) |
9 April 2008 | Director's change of particulars / david cairney / 21/02/2008 (1 page) |
9 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
9 February 2004 | Partic of mort/charge * (5 pages) |
9 February 2004 | Partic of mort/charge * (5 pages) |
24 November 2003 | Dec mort/charge * (5 pages) |
24 November 2003 | Dec mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2000 | Return made up to 21/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 21/02/00; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
25 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 April 1998 | Return made up to 21/02/98; full list of members (5 pages) |
6 April 1998 | Return made up to 21/02/98; full list of members (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 4 carrickstone view westerwood cumbernauld G68 0BB (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 4 carrickstone view westerwood cumbernauld G68 0BB (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
20 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
20 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
12 November 1996 | Ad 05/03/93--------- £ si 498@1 (2 pages) |
12 November 1996 | Ad 05/03/93--------- £ si 498@1 (2 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
26 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 May 1995 | Return made up to 05/03/95; full list of members (6 pages) |
28 May 1995 | Return made up to 05/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |