Company NameFlowline Specialists Limited
Company StatusActive
Company NumberSC220111
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Edward Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Offshore Cairnton Road, Boyndie
Banff
AB45 2LR
Scotland
Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Offshore Cairnton Road, Boyndie
Banff
AB45 2LR
Scotland
Director NameMr Declan Joseph Slattery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMotive Offshore Cairnton Road
Boyndie
Banff
AB45 2LR
Scotland
Secretary NameMr Declan Joseph Slattery
StatusCurrent
Appointed30 November 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressMotive Offshore Cairnton Road, Boyndie
Banff
AB45 2LR
Scotland
Director NameMr John Main Lorimer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Old Course Avenue
Inverurie
Aberdeenshire
AB51 3WX
Scotland
Director NameMr Alistair John Nieuwenhuyse
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemyres House Whitemyres
Oldmeldrum
Aberdeenshire
AB51 0EJ
Scotland
Director NameJames Rogerson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLegatesden House Pitcaple
Inverurie
Aberdeenshire
AB51 5DT
Scotland
Director NameSandra Rogerson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLegatesden House Pitcaple
Inverurie
Aberdeenshire
AB51 5DT
Scotland
Secretary NameSandra Rogerson
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleAdministrator
Correspondence AddressLegatesden House Pitcaple
Inverurie
Aberdeenshire
AB51 5DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteflowlinespecialists.com
Email address[email protected]
Telephone01651 871872
Telephone regionOldmeldrum

Location

Registered AddressMotive Offshore
Cairnton Road, Boyndie
Banff
AB45 2LR
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

17k at £1Alistair John Nieuwenhuyse
34.00%
Ordinary
11k at £1James Rogerson
22.00%
Ordinary
11k at £1John Main Lorimer
22.00%
Ordinary
11k at £1Sandra Rogerson
22.00%
Ordinary

Financials

Year2014
Net Worth£3,461,224
Current Liabilities£986,470

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

9 September 2022Delivered on: 15 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 January 2022Delivered on: 28 January 2022
Persons entitled: Tc Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming barra house, colpy way, colpy road industrial estate, oldmeldrum, AB51 0BZ being the subjects registered in the land register of scotland under title number ABN79683.
Outstanding
14 January 2022Delivered on: 18 January 2022
Persons entitled: Tc Security Trustee Limited as Security Trustee

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 19 April 2021
Persons entitled: Esf Loans Limited (As Security Trustee of the Secured Parties)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming barra house, colpy way, colpy road industrial estate, oldmeldrum, AB51 0BZ (title number ABN79683).
Outstanding
18 March 2021Delivered on: 29 March 2021
Persons entitled: Esf Loans Limited (Acting as Security Trustee of the Secured Parties)

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as and forming barra house, colpy way, colpy road industrial estate, oldmeldrum, AB51 0BZ being the subjects registered in the land register of scotland under title number ABN79683.
Outstanding
3 December 2020Delivered on: 15 December 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 18 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Barra house colpy way colpy road industrial estae oldmeldrum aberdeenshire ABN79683. Notification of addition to or amendment of charge.
Outstanding
27 October 2011Delivered on: 4 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
15 September 2022Registration of charge SC2201110009, created on 9 September 2022 (14 pages)
14 September 2022Satisfaction of charge SC2201110007 in full (4 pages)
14 September 2022Satisfaction of charge SC2201110003 in full (4 pages)
14 September 2022Satisfaction of charge SC2201110006 in full (4 pages)
14 September 2022Satisfaction of charge SC2201110008 in full (4 pages)
14 September 2022Satisfaction of charge SC2201110005 in full (4 pages)
14 September 2022Satisfaction of charge SC2201110004 in full (4 pages)
22 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
19 July 2022Memorandum and Articles of Association (13 pages)
19 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
30 March 2022Full accounts made up to 31 March 2021 (27 pages)
28 January 2022Registration of charge SC2201110008, created on 26 January 2022 (13 pages)
18 January 2022Registration of charge SC2201110007, created on 14 January 2022 (14 pages)
31 December 2021Previous accounting period shortened from 30 March 2022 to 31 December 2021 (3 pages)
19 July 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
19 April 2021Registration of charge SC2201110006, created on 1 April 2021 (15 pages)
6 April 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
29 March 2021Registration of charge SC2201110005, created on 18 March 2021 (15 pages)
8 March 2021Appointment of Mr Declan Joseph Slattery as a secretary on 30 November 2020 (2 pages)
8 March 2021Appointment of Mr Declan Joseph Slattery as a director on 30 November 2020 (2 pages)
8 March 2021Registered office address changed from Axis Business Centre Thainstone Inverurie AB51 5TB to Motive Offshore Cairnton Road, Boyndie, Banff AB45 2LR on 8 March 2021 (1 page)
22 January 2021Satisfaction of charge SC2201110002 in full (1 page)
6 January 2021Memorandum and Articles of Association (38 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2020Registration of charge SC2201110004, created on 18 December 2020 (14 pages)
19 December 2020Satisfaction of charge 1 in full (4 pages)
15 December 2020Registration of charge SC2201110003, created on 3 December 2020 (15 pages)
4 December 2020Notification of Motive Offshore Group Ltd. as a person with significant control on 30 November 2020 (2 pages)
3 December 2020Termination of appointment of James Rogerson as a director on 30 November 2020 (1 page)
3 December 2020Termination of appointment of Sandra Rogerson as a secretary on 30 November 2020 (1 page)
3 December 2020Termination of appointment of John Main Lorimer as a director on 30 November 2020 (1 page)
3 December 2020Appointment of Mr David Edward Acton as a director on 30 November 2020 (2 pages)
3 December 2020Cessation of Alistair John Nieuwenhuyse as a person with significant control on 30 November 2020 (1 page)
3 December 2020Termination of appointment of Alistair John Nieuwenhuyse as a director on 30 November 2020 (1 page)
3 December 2020Appointment of Mr James Philip Gregg as a director on 30 November 2020 (2 pages)
3 December 2020Termination of appointment of Sandra Rogerson as a director on 30 November 2020 (1 page)
25 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
8 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 December 2018Group of companies' accounts made up to 30 March 2018 (34 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 March 2018Group of companies' accounts made up to 30 March 2017 (34 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Director's details changed for James Rogerson on 15 June 2015 (2 pages)
20 June 2016Director's details changed for John Main Lorimer on 15 June 2015 (2 pages)
20 June 2016Director's details changed for James Rogerson on 15 June 2015 (2 pages)
20 June 2016Secretary's details changed for Sandra Rogerson on 15 June 2015 (1 page)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(7 pages)
20 June 2016Secretary's details changed for Sandra Rogerson on 15 June 2015 (1 page)
20 June 2016Director's details changed for Sandra Rogerson on 15 June 2015 (2 pages)
20 June 2016Director's details changed for Alistair John Nieuwenhuyse on 15 June 2015 (2 pages)
20 June 2016Director's details changed for Alistair John Nieuwenhuyse on 15 June 2015 (2 pages)
20 June 2016Director's details changed for John Main Lorimer on 15 June 2015 (2 pages)
20 June 2016Director's details changed for Sandra Rogerson on 15 June 2015 (2 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(7 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(7 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(7 pages)
18 February 2014Registration of charge 2201110002 (15 pages)
18 February 2014Registration of charge 2201110002 (15 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Director's details changed for Alistair John Nieuwenhuyse on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Alistair John Nieuwenhuyse on 21 June 2012 (2 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
13 June 2012Director's details changed for Alistair John Nieuwenhuyse on 20 March 2012 (5 pages)
13 June 2012Director's details changed for Alistair John Nieuwenhuyse on 20 March 2012 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 12/06/09; full list of members (5 pages)
12 June 2009Return made up to 12/06/09; full list of members (5 pages)
4 June 2009Director's change of particulars / alistair nieuwenhuyse / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / alistair nieuwenhuyse / 04/06/2009 (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 12/06/08; no change of members (4 pages)
12 June 2008Return made up to 12/06/08; no change of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Return made up to 12/06/07; no change of members (2 pages)
2 July 2007Return made up to 12/06/07; no change of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
14 June 2006Return made up to 12/06/06; full list of members (7 pages)
14 June 2006Return made up to 12/06/06; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 12/06/05; no change of members (5 pages)
15 June 2005Return made up to 12/06/05; no change of members (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 30 west high street inverurie AB51 3QR (1 page)
20 April 2005Registered office changed on 20/04/05 from: 30 west high street inverurie AB51 3QR (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 12/06/04; no change of members (5 pages)
21 June 2004Return made up to 12/06/04; no change of members (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 12/06/03; full list of members (7 pages)
10 July 2003Return made up to 12/06/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2002Location of register of members (1 page)
14 June 2002Return made up to 12/06/02; full list of members (7 pages)
14 June 2002Location of register of members (1 page)
14 June 2002Return made up to 12/06/02; full list of members (7 pages)
18 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Ad 12/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Ad 12/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
12 June 2001Incorporation (16 pages)
12 June 2001Incorporation (16 pages)