Company NameThe Flexible Manufacturing Group Limited
DirectorsJames Jamieson and Stephen James Scott
Company StatusActive
Company NumberSC213000
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Jamieson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 25 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3, 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameBetty Ann Jamieson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 22 June 2016)
RoleAdministrator
Correspondence AddressBridgend House
25 Pumpherston Road
Mid Calder
West Lothian
EH53 0AX
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websiteflexiblemanufacturinggroup.co.uk
Telephone01506 419797
Telephone regionBathgate

Location

Registered AddressFlexible Manufacturing Group Limited Royston Road
Deans Industrial Estate, Deans
Livingston
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

86k at £1James Jamieson's Liferent Trust
9.25%
Ordinary
50k at £1Betty Ann Jamieson
5.38%
Ordinary
50k at £1Brian Jamieson
5.38%
Ordinary
50k at £1Diane Karen Grant
5.38%
Ordinary
50k at £1Mr James Jamieson
5.38%
Ordinary
355.7k at £1James Jamieson's Childrens Trust
38.25%
Ordinary
288.3k at £1James Jamieson's Discretionary Trust
31.00%
Ordinary

Financials

Year2014
Turnover£23,781,622
Gross Profit£10,242,617
Net Worth£39,386,478
Cash£32,940,945
Current Liabilities£3,630,488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

22 June 2016Delivered 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 2016Delivered on: 1 July 2016
Persons entitled: James Jamieson

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 29 June 2016
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
16 February 2001Delivered 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

Filing History

29 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
7 September 2023Full accounts made up to 31 December 2022 (19 pages)
2 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (20 pages)
14 December 2021Satisfaction of charge SC2130000003 in full (1 page)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 31 December 2020 (19 pages)
8 June 2021Satisfaction of charge SC2130000004 in full (1 page)
31 December 2020Full accounts made up to 31 December 2019 (19 pages)
26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (19 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (19 pages)
28 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
8 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
8 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 September 2017Full accounts made up to 31 May 2017 (19 pages)
30 September 2017Full accounts made up to 31 May 2017 (19 pages)
24 November 2016Registered 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 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
24 November 2016Registered 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 2016Alterations to floating charge SC2130000003 (23 pages)
3 November 2016Alterations to floating charge SC2130000003 (23 pages)
29 October 2016Alterations to floating charge SC2130000002 (60 pages)
29 October 2016Alterations to floating charge SC2130000002 (60 pages)
6 October 2016Group of companies' accounts made up to 31 May 2016 (35 pages)
6 October 2016Group of companies' accounts made up to 31 May 2016 (35 pages)
12 July 2016Alterations to floating charge SC2130000002 (45 pages)
12 July 2016Alterations to floating charge SC2130000004 (37 pages)
12 July 2016Alterations to floating charge SC2130000004 (37 pages)
12 July 2016Alterations to floating charge SC2130000002 (45 pages)
11 July 2016Alterations to floating charge SC2130000003 (38 pages)
11 July 2016Alterations to floating charge SC2130000003 (38 pages)
5 July 2016Registration of charge SC2130000004, created on 22 June 2016 (85 pages)
5 July 2016Registration of charge SC2130000004, created on 22 June 2016 (85 pages)
1 July 2016Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages)
1 July 2016Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages)
1 July 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page)
1 July 2016Registration of charge SC2130000003, created on 22 June 2016 (35 pages)
1 July 2016Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page)
1 July 2016Registration of charge SC2130000003, created on 22 June 2016 (35 pages)
29 June 2016Registration of charge SC2130000002, created on 22 June 2016 (19 pages)
29 June 2016Registration of charge SC2130000002, created on 22 June 2016 (19 pages)
8 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 930,001
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 930,001
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 930,001
(6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 930,001
(6 pages)
9 September 2015Group of companies' accounts made up to 31 May 2015 (26 pages)
9 September 2015Group of companies' accounts made up to 31 May 2015 (26 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 930,001
(6 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 930,001
(6 pages)
9 October 2014Group of companies' accounts made up to 31 May 2014 (27 pages)
9 October 2014Group of companies' accounts made up to 31 May 2014 (27 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 930,001
(6 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 930,001
(6 pages)
4 September 2013Group of companies' accounts made up to 31 May 2013 (24 pages)
4 September 2013Group of companies' accounts made up to 31 May 2013 (24 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
10 September 2012Group of companies' accounts made up to 31 May 2012 (24 pages)
10 September 2012Group of companies' accounts made up to 31 May 2012 (24 pages)
4 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
16 September 2011Group of companies' accounts made up to 31 May 2011 (24 pages)
16 September 2011Group of companies' accounts made up to 31 May 2011 (24 pages)
29 December 2010Group of companies' accounts made up to 31 May 2010 (23 pages)
29 December 2010Group of companies' accounts made up to 31 May 2010 (23 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
2 October 2009Group of companies' accounts made up to 31 May 2009 (24 pages)
2 October 2009Group of companies' accounts made up to 31 May 2009 (24 pages)
16 January 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
16 January 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
17 December 2008Return made up to 20/11/08; full list of members (5 pages)
17 December 2008Return made up to 20/11/08; full list of members (5 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2008Group of companies' accounts made up to 31 May 2007 (29 pages)
12 February 2008Group of companies' accounts made up to 31 May 2007 (29 pages)
19 December 2007Return made up to 20/11/07; full list of members (3 pages)
19 December 2007Return made up to 20/11/07; full list of members (3 pages)
19 December 2006Return made up to 20/11/06; full list of members (5 pages)
19 December 2006Return made up to 20/11/06; full list of members (5 pages)
17 October 2006Accounts for a medium company made up to 31 May 2006 (16 pages)
17 October 2006Accounts for a medium company made up to 31 May 2006 (16 pages)
20 December 2005Return made up to 20/11/05; full list of members (5 pages)
20 December 2005Return made up to 20/11/05; full list of members (5 pages)
6 October 2005Accounts for a medium company made up to 31 May 2005 (14 pages)
6 October 2005Accounts for a medium company made up to 31 May 2005 (14 pages)
17 December 2004Return made up to 20/11/04; full list of members (7 pages)
17 December 2004Return made up to 20/11/04; full list of members (7 pages)
9 October 2004Accounts for a medium company made up to 31 May 2004 (14 pages)
9 October 2004Accounts for a medium company made up to 31 May 2004 (14 pages)
29 January 2004Return made up to 20/11/03; full list of members (5 pages)
29 January 2004Return made up to 20/11/03; full list of members (5 pages)
18 January 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
18 January 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
12 December 2002Return made up to 20/11/02; full list of members (5 pages)
12 December 2002Return made up to 20/11/02; full list of members (5 pages)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
9 March 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
12 December 2001Return made up to 20/11/01; full list of members (6 pages)
12 December 2001Return made up to 20/11/01; full list of members (6 pages)
14 September 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
14 September 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
11 April 2001Ad 04/04/01--------- £ si 930000@1=930000 £ ic 1/930001 (2 pages)
11 April 2001Ad 04/04/01--------- £ si 930000@1=930000 £ ic 1/930001 (2 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (6 pages)
22 January 2001Company name changed camvo (no 19) LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed camvo (no 19) LIMITED\certificate issued on 22/01/01 (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
4 January 2001Memorandum and Articles of Association (16 pages)
4 January 2001£ nc 100/5000000 27/12/00 (2 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2001£ nc 100/5000000 27/12/00 (2 pages)
4 January 2001Memorandum and Articles of Association (16 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 November 2000Incorporation (23 pages)
20 November 2000Incorporation (23 pages)