Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Betty Ann Jamieson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 June 2016) |
Role | Administrator |
Correspondence Address | Bridgend House 25 Pumpherston Road Mid Calder West Lothian EH53 0AX Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | flexiblemanufacturinggroup.co.uk |
---|---|
Telephone | 01506 419797 |
Telephone region | Bathgate |
Registered Address | Flexible Manufacturing Group Limited Royston Road Deans Industrial Estate, Deans Livingston EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
86k at £1 | James Jamieson's Liferent Trust 9.25% Ordinary |
---|---|
50k at £1 | Betty Ann Jamieson 5.38% Ordinary |
50k at £1 | Brian Jamieson 5.38% Ordinary |
50k at £1 | Diane Karen Grant 5.38% Ordinary |
50k at £1 | Mr James Jamieson 5.38% Ordinary |
355.7k at £1 | James Jamieson's Childrens Trust 38.25% Ordinary |
288.3k at £1 | James Jamieson's Discretionary Trust 31.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,781,622 |
Gross Profit | £10,242,617 |
Net Worth | £39,386,478 |
Cash | £32,940,945 |
Current Liabilities | £3,630,488 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
22 June 2016 | Delivered on: 5 July 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 June 2016 | Delivered on: 1 July 2016 Persons entitled: James Jamieson Classification: A registered charge Outstanding |
22 June 2016 | Delivered on: 29 June 2016 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
16 February 2001 | Delivered on: 28 February 2001 Satisfied on: 1 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
29 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
2 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
14 December 2021 | Satisfaction of charge SC2130000003 in full (1 page) |
29 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (19 pages) |
8 June 2021 | Satisfaction of charge SC2130000004 in full (1 page) |
31 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
26 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
8 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
8 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 May 2017 (19 pages) |
30 September 2017 | Full accounts made up to 31 May 2017 (19 pages) |
24 November 2016 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Flexible Manufacturing Group Limited Royston Road Deans Industrial Estate, Deans Livingston EH54 8AH on 24 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
24 November 2016 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Flexible Manufacturing Group Limited Royston Road Deans Industrial Estate, Deans Livingston EH54 8AH on 24 November 2016 (1 page) |
3 November 2016 | Alterations to floating charge SC2130000003 (23 pages) |
3 November 2016 | Alterations to floating charge SC2130000003 (23 pages) |
29 October 2016 | Alterations to floating charge SC2130000002 (60 pages) |
29 October 2016 | Alterations to floating charge SC2130000002 (60 pages) |
6 October 2016 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
6 October 2016 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
12 July 2016 | Alterations to floating charge SC2130000002 (45 pages) |
12 July 2016 | Alterations to floating charge SC2130000004 (37 pages) |
12 July 2016 | Alterations to floating charge SC2130000004 (37 pages) |
12 July 2016 | Alterations to floating charge SC2130000002 (45 pages) |
11 July 2016 | Alterations to floating charge SC2130000003 (38 pages) |
11 July 2016 | Alterations to floating charge SC2130000003 (38 pages) |
5 July 2016 | Registration of charge SC2130000004, created on 22 June 2016 (85 pages) |
5 July 2016 | Registration of charge SC2130000004, created on 22 June 2016 (85 pages) |
1 July 2016 | Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page) |
1 July 2016 | Registration of charge SC2130000003, created on 22 June 2016 (35 pages) |
1 July 2016 | Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page) |
1 July 2016 | Registration of charge SC2130000003, created on 22 June 2016 (35 pages) |
29 June 2016 | Registration of charge SC2130000002, created on 22 June 2016 (19 pages) |
29 June 2016 | Registration of charge SC2130000002, created on 22 June 2016 (19 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
9 September 2015 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
9 September 2015 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
9 October 2014 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
9 October 2014 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
20 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 September 2013 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
4 September 2013 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Group of companies' accounts made up to 31 May 2012 (24 pages) |
10 September 2012 | Group of companies' accounts made up to 31 May 2012 (24 pages) |
4 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
16 September 2011 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
29 December 2010 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
29 December 2010 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
2 October 2009 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
2 October 2009 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
16 January 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
16 January 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
17 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2008 | Group of companies' accounts made up to 31 May 2007 (29 pages) |
12 February 2008 | Group of companies' accounts made up to 31 May 2007 (29 pages) |
19 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (5 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (5 pages) |
17 October 2006 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
17 October 2006 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
20 December 2005 | Return made up to 20/11/05; full list of members (5 pages) |
20 December 2005 | Return made up to 20/11/05; full list of members (5 pages) |
6 October 2005 | Accounts for a medium company made up to 31 May 2005 (14 pages) |
6 October 2005 | Accounts for a medium company made up to 31 May 2005 (14 pages) |
17 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
9 October 2004 | Accounts for a medium company made up to 31 May 2004 (14 pages) |
9 October 2004 | Accounts for a medium company made up to 31 May 2004 (14 pages) |
29 January 2004 | Return made up to 20/11/03; full list of members (5 pages) |
29 January 2004 | Return made up to 20/11/03; full list of members (5 pages) |
18 January 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
18 January 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
12 December 2002 | Return made up to 20/11/02; full list of members (5 pages) |
12 December 2002 | Return made up to 20/11/02; full list of members (5 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
9 March 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
9 March 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
12 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
14 September 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
14 September 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
11 April 2001 | Ad 04/04/01--------- £ si 930000@1=930000 £ ic 1/930001 (2 pages) |
11 April 2001 | Ad 04/04/01--------- £ si 930000@1=930000 £ ic 1/930001 (2 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (6 pages) |
22 January 2001 | Company name changed camvo (no 19) LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed camvo (no 19) LIMITED\certificate issued on 22/01/01 (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
4 January 2001 | Memorandum and Articles of Association (16 pages) |
4 January 2001 | £ nc 100/5000000 27/12/00 (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | £ nc 100/5000000 27/12/00 (2 pages) |
4 January 2001 | Memorandum and Articles of Association (16 pages) |
4 January 2001 | Resolutions
|
20 November 2000 | Incorporation (23 pages) |
20 November 2000 | Incorporation (23 pages) |