Hillington Park
Glasgow
G52 4TG
Scotland
Director Name | Graeme James Brown |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | Tigh Na Gharaidh South Beach Lane Troon Ayrshire KA10 6ET Scotland |
Director Name | Kenneth Iain Neil Macfadyen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Albert Drive Bearsden Glasgow G61 2PG Scotland |
Secretary Name | Kenneth Iain Neil Macfadyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Albert Drive Bearsden Glasgow G61 2PG Scotland |
Secretary Name | Graeme James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | Tigh Na Gharaidh South Beach Lane Troon Ayrshire KA10 6ET Scotland |
Director Name | Gordon Keith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 11 February 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Balmoral Drive Bearsden Glasgow G61 1DJ Scotland |
Director Name | Graeme James Brown |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 February 2014) |
Role | Engineer |
Correspondence Address | Tigh Na Gharaidh South Beach Lane Troon Ayrshire KA10 6ET Scotland |
Secretary Name | Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | Tigh Na Gharaidh South Beach Lane Troon Ayrshire KA10 6ET Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.flexibletechnology.com |
---|
Registered Address | 2 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2 at £1 | Specialist Ducting Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day from now) |
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
28 July 2022 | Registered 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 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
10 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
31 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
30 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
13 June 2014 | Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 13 June 2014 (1 page) |
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 May 2014 | Termination of appointment of Margaret Brown as a secretary (1 page) |
16 May 2014 | Termination of appointment of Margaret Brown as a secretary (1 page) |
24 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
20 February 2014 | Termination of appointment of Graeme Brown as a director (1 page) |
20 February 2014 | Termination of appointment of Graeme Brown as a director (1 page) |
20 February 2014 | Appointment of Michael John White as a director (2 pages) |
20 February 2014 | Appointment of Michael John White as a director (2 pages) |
23 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
23 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
23 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
29 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (14 pages) |
29 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (14 pages) |
29 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
27 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (10 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (10 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
28 May 2008 | Return made up to 02/05/08; no change of members (6 pages) |
28 May 2008 | Return made up to 02/05/08; no change of members (6 pages) |
16 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
16 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (6 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (6 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
21 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
21 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 57B beardmore way clydebank industrial estate clydebank G81 4HT (1 page) |
21 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 57B beardmore way clydebank industrial estate clydebank G81 4HT (1 page) |
21 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
15 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
7 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
7 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
27 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
13 November 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
13 November 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Return made up to 02/05/02; full list of members
|
9 August 2002 | Return made up to 02/05/02; full list of members
|
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
2 May 2001 | Incorporation (16 pages) |
2 May 2001 | Incorporation (16 pages) |