Company NameFluidic Limited
DirectorsSteven Biggs and Keith Feather
Company StatusActive
Company NumberSC143055
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Steven Biggs
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(21 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Keith Feather
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(21 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameRoss Macbeath
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleTechnical Manager
Correspondence Address4 Carrickstone View
Cumbernauld
Glasgow
Lanarkshire
G68 0BB
Scotland
Director NameMr David Cairney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address103/107 Maxwellton Avenue
East Kilbride
Glasgow
G74 3DU
Scotland
Secretary NameRoss Macbeath
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Carrickstone View
Cumbernauld
Glasgow
Lanarkshire
G68 0BB
Scotland
Secretary NameCatherine Cairney
NationalityBritish
StatusResigned
Appointed17 October 1997(4 years, 7 months after company formation)
Appointment Duration17 years (resigned 29 October 2014)
RoleCompany Director
Correspondence Address103/107 Maxwellton Avenue
East Kilbride
Glasgow
G74 3DU
Scotland
Director NameMr Howard Feather
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fluidic-ltd.co.uk
Telephone01789 425664
Telephone regionStratford-upon-Avon

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6.5k at £1Catherine Cairney
43.34%
Ordinary
6.5k at £1David Cairney
43.34%
Ordinary
666 at £1Howard Feather
4.44%
Ordinary
666 at £1Keith Feather
4.44%
Ordinary
666 at £1Steven Biggs
4.44%
Ordinary

Financials

Year2014
Net Worth£186,849
Cash£423,445
Current Liabilities£747,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

12 May 2016Delivered 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 2016Delivered 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 2003Delivered 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 1994Delivered 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 2004Delivered 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 1994Delivered 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 2004Delivered 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

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
6 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
2 March 2021Cancellation of shares. Statement of capital on 8 October 2020
  • GBP 1,554.00
(4 pages)
23 February 2021Termination of appointment of Howard Feather as a director on 9 October 2020 (1 page)
23 February 2021Cessation of Howard Feather as a person with significant control on 9 October 2020 (1 page)
29 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Purchase of own shares. (3 pages)
14 March 2017Purchase of own shares. (3 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (10 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (10 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 September 2016Purchase of own shares. (4 pages)
8 September 2016Purchase of own shares. (4 pages)
14 May 2016Registration of charge SC1430550007, created on 12 May 2016 (16 pages)
14 May 2016Registration of charge SC1430550007, created on 12 May 2016 (16 pages)
19 April 2016Registration of charge SC1430550006, created on 15 April 2016 (17 pages)
19 April 2016Registration of charge SC1430550006, created on 15 April 2016 (17 pages)
30 March 2016Purchase of own shares. (3 pages)
30 March 2016Purchase of own shares. (3 pages)
20 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 10,000
(5 pages)
20 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 10,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Purchase of own shares. (3 pages)
18 September 2015Purchase of own shares. (3 pages)
26 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15,000
(5 pages)
26 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15,000
(5 pages)
14 May 2015Purchase of own shares.
  • ANNOTATION Clarification This form confirms the correct number of shares that where bought back that where shown on the form SH03 registered on 07/04/2015.
(3 pages)
14 May 2015Purchase of own shares.
  • ANNOTATION Clarification This form confirms the correct number of shares that where bought back that where shown on the form SH03 registered on 07/04/2015.
(3 pages)
7 April 2015Purchase of own shares. (3 pages)
7 April 2015Purchase of own shares. (3 pages)
27 March 2015Appointment of Mr Howard Feather as a director on 29 October 2014 (2 pages)
27 March 2015Appointment of Mr Steven Biggs as a director on 29 October 2014 (2 pages)
27 March 2015Appointment of Mr Keith Feather as a director on 29 October 2014 (2 pages)
27 March 2015Appointment of Mr Howard Feather as a director on 29 October 2014 (2 pages)
27 March 2015Appointment of Mr Keith Feather as a director on 29 October 2014 (2 pages)
27 March 2015Appointment of Mr Steven Biggs as a director on 29 October 2014 (2 pages)
19 November 2014Purchase of own shares. (4 pages)
19 November 2014Purchase of own shares. (4 pages)
5 November 2014Memorandum and Articles of Association (9 pages)
5 November 2014Memorandum and Articles of Association (9 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
29 October 2014Termination of appointment of Catherine Cairney as a secretary on 29 October 2014 (1 page)
29 October 2014Termination of appointment of David Cairney as a director on 29 October 2014 (1 page)
29 October 2014Registered 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 2014Termination of appointment of Catherine Cairney as a secretary on 29 October 2014 (1 page)
29 October 2014Termination of appointment of David Cairney as a director on 29 October 2014 (1 page)
29 October 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
(4 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for David Cairney on 21 February 2010 (2 pages)
11 March 2010Director's details changed for David Cairney on 21 February 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Director's change of particulars / david cairney / 21/02/2008 (1 page)
9 April 2008Return made up to 21/02/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / catherine cairney / 21/02/2008 (1 page)
9 April 2008Secretary's change of particulars / catherine cairney / 21/02/2008 (1 page)
9 April 2008Director's change of particulars / david cairney / 21/02/2008 (1 page)
9 April 2008Return made up to 21/02/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 21/02/07; full list of members (6 pages)
15 March 2007Return made up to 21/02/07; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 21/02/06; full list of members (6 pages)
13 March 2006Return made up to 21/02/06; full list of members (6 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Dec mort/charge * (2 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 March 2005Return made up to 21/02/05; full list of members (6 pages)
14 March 2005Return made up to 21/02/05; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
17 February 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (5 pages)
9 February 2004Partic of mort/charge * (5 pages)
9 February 2004Partic of mort/charge * (5 pages)
24 November 2003Dec mort/charge * (5 pages)
24 November 2003Dec mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 21/02/03; full list of members (6 pages)
1 April 2003Return made up to 21/02/03; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 21/02/02; full list of members (6 pages)
19 March 2002Return made up to 21/02/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 21/02/00; full list of members (6 pages)
5 April 2000Return made up to 21/02/00; full list of members (6 pages)
1 August 1999Full accounts made up to 31 March 1999 (14 pages)
1 August 1999Full accounts made up to 31 March 1999 (14 pages)
8 May 1999Registered office changed on 08/05/99 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
8 May 1999Registered office changed on 08/05/99 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
25 February 1999Return made up to 21/02/99; no change of members (4 pages)
25 February 1999Return made up to 21/02/99; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 April 1998Return made up to 21/02/98; full list of members (5 pages)
6 April 1998Return made up to 21/02/98; full list of members (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 4 carrickstone view westerwood cumbernauld G68 0BB (1 page)
23 October 1997Registered office changed on 23/10/97 from: 4 carrickstone view westerwood cumbernauld G68 0BB (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
20 February 1997Return made up to 21/02/97; no change of members (4 pages)
20 February 1997Return made up to 21/02/97; no change of members (4 pages)
12 November 1996Ad 05/03/93--------- £ si 498@1 (2 pages)
12 November 1996Ad 05/03/93--------- £ si 498@1 (2 pages)
7 November 1996Full accounts made up to 31 March 1996 (14 pages)
7 November 1996Full accounts made up to 31 March 1996 (14 pages)
26 February 1996Return made up to 21/02/96; no change of members (4 pages)
26 February 1996Return made up to 21/02/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 February 1996Full accounts made up to 31 March 1995 (15 pages)
28 May 1995Return made up to 05/03/95; full list of members (6 pages)
28 May 1995Return made up to 05/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)