Company NameFlexible Technologies Limited
DirectorMichael John White
Company StatusActive
Company NumberSC218807
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMichael John White
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameGraeme James Brown
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleEngineer
Correspondence AddressTigh Na Gharaidh South Beach Lane
Troon
Ayrshire
KA10 6ET
Scotland
Director NameKenneth Iain Neil Macfadyen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleAccountant
Correspondence Address35 Albert Drive
Bearsden
Glasgow
G61 2PG
Scotland
Secretary NameKenneth Iain Neil Macfadyen
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleAccountant
Correspondence Address35 Albert Drive
Bearsden
Glasgow
G61 2PG
Scotland
Secretary NameGraeme James Brown
NationalityBritish
StatusResigned
Appointed30 June 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2005)
RoleCompany Director
Correspondence AddressTigh Na Gharaidh South Beach Lane
Troon
Ayrshire
KA10 6ET
Scotland
Director NameGordon Keith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(3 years, 9 months after company formation)
Appointment Duration3 days (resigned 11 February 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Balmoral Drive
Bearsden
Glasgow
G61 1DJ
Scotland
Director NameGraeme James Brown
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 February 2014)
RoleEngineer
Correspondence AddressTigh Na Gharaidh South Beach Lane
Troon
Ayrshire
KA10 6ET
Scotland
Secretary NameMargaret Brown
NationalityBritish
StatusResigned
Appointed11 February 2005(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 February 2014)
RoleCompany Director
Correspondence AddressTigh Na Gharaidh
South Beach Lane
Troon
Ayrshire
KA10 6ET
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.flexibletechnology.com

Location

Registered Address2 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Specialist Ducting Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Filing History

26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
24 July 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
28 July 2022Registered office address changed from Unit 8 North Point 15 Gordon Avenue Hillington Park Glasgow G52 4TG United Kingdom to 2 Gordon Avenue Hillington Park Glasgow G52 4TG on 28 July 2022 (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
10 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Registered office address changed from C/O Martin & Co 2 Wellington Square Ayr Scotland KA7 1EN to Unit 8 North Point 15 Gordon Avenue Hillington Park Glasgow G52 4TG on 9 May 2017 (1 page)
9 May 2017Registered office address changed from C/O Martin & Co 2 Wellington Square Ayr Scotland KA7 1EN to Unit 8 North Point 15 Gordon Avenue Hillington Park Glasgow G52 4TG on 9 May 2017 (1 page)
31 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
31 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
30 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 June 2014Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 13 June 2014 (1 page)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
16 May 2014Termination of appointment of Margaret Brown as a secretary (1 page)
16 May 2014Termination of appointment of Margaret Brown as a secretary (1 page)
24 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 February 2014Termination of appointment of Graeme Brown as a director (1 page)
20 February 2014Termination of appointment of Graeme Brown as a director (1 page)
20 February 2014Appointment of Michael John White as a director (2 pages)
20 February 2014Appointment of Michael John White as a director (2 pages)
23 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
23 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
23 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
29 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (14 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
27 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 02/05/09; full list of members (10 pages)
20 May 2009Return made up to 02/05/09; full list of members (10 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
28 May 2008Return made up to 02/05/08; no change of members (6 pages)
28 May 2008Return made up to 02/05/08; no change of members (6 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
22 May 2007Return made up to 02/05/07; full list of members (6 pages)
22 May 2007Return made up to 02/05/07; full list of members (6 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
21 June 2006Return made up to 02/05/06; full list of members (6 pages)
21 June 2006Return made up to 02/05/06; full list of members (6 pages)
21 March 2006Registered office changed on 21/03/06 from: 57B beardmore way clydebank industrial estate clydebank G81 4HT (1 page)
21 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
21 March 2006Registered office changed on 21/03/06 from: 57B beardmore way clydebank industrial estate clydebank G81 4HT (1 page)
21 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
15 June 2005Return made up to 02/05/05; full list of members (6 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Return made up to 02/05/05; full list of members (6 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
7 May 2004Return made up to 02/05/04; full list of members (7 pages)
7 May 2004Return made up to 02/05/04; full list of members (7 pages)
7 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
7 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 May 2003Return made up to 02/05/03; full list of members (7 pages)
27 May 2003Return made up to 02/05/03; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
13 November 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
13 November 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
13 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 August 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Director resigned (1 page)
2 May 2001Incorporation (16 pages)
2 May 2001Incorporation (16 pages)