Auchtermuchty
Fife
KY14 7FB
Scotland
Director Name | Mrs Janice Wightman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carswell Wynd Auchtermuchty Cupar Fife KY14 7FB Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | shop.flexenergy.co.uk |
---|
Registered Address | Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £959,925 |
Cash | £562,519 |
Current Liabilities | £231,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
5 December 2019 | Delivered on: 24 December 2019 Persons entitled: Pre Insulated Pipes Limited (SC373385) Classification: A registered charge Particulars: Floating charge in favour of pre insulated pipes limited. Outstanding |
---|---|
18 August 2004 | Delivered on: 25 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
26 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
14 January 2020 | Cessation of Ian Wightman as a person with significant control on 5 December 2019 (3 pages) |
14 January 2020 | Cessation of Janice Wightman as a person with significant control on 5 December 2019 (3 pages) |
14 January 2020 | Notification of Pre Insulated Pipes Limited as a person with significant control on 5 December 2019 (4 pages) |
24 December 2019 | Registration of charge SC2194380002, created on 5 December 2019 (16 pages) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from 54 Nasmyth Road Glenrothes Fife KY6 2SD to Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on 1 February 2019 (2 pages) |
29 January 2019 | Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR to 54 Nasmyth Road Glenrothes Fife KY6 2SD on 29 January 2019 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
16 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Appointment of Mrs Janice Wightman as a director (2 pages) |
16 May 2012 | Appointment of Mrs Janice Wightman as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Ian Wightman on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Ian Wightman on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Ian Wightman on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 June 2009 | Company name changed flexalen heating & cooling products LIMITED\certificate issued on 29/06/09 (2 pages) |
27 June 2009 | Company name changed flexalen heating & cooling products LIMITED\certificate issued on 29/06/09 (2 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
10 October 2008 | Secretary appointed ccw secretaries LIMITED (2 pages) |
10 October 2008 | Secretary appointed ccw secretaries LIMITED (2 pages) |
10 October 2008 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
20 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
25 August 2004 | Partic of mort/charge * (7 pages) |
25 August 2004 | Partic of mort/charge * (7 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
7 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
29 May 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
29 May 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
6 June 2001 | Company name changed purple venture 117 LIMITED\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed purple venture 117 LIMITED\certificate issued on 06/06/01 (2 pages) |
22 May 2001 | Incorporation (17 pages) |
22 May 2001 | Incorporation (17 pages) |