Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Antonio J Digesualdo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12410 Dimmit Court Austin Texas 78732 78732 |
Director Name | Thomas Roy Burton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2844 Waterleaf Drive Germantown Shelby County Tn38138 |
Director Name | J Brent Humphries |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 702 Baylor Street Austin Texas 78703 United States |
Director Name | Alistair William Glasgow |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 June 2002) |
Role | Managing Dir. |
Correspondence Address | 10 Eskfield Grove Eskbank Dalkeith EH22 3FA Scotland |
Secretary Name | Stephen Maynard Kreider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 4548 Bentley Drive Plano Texas 75093 75093 |
Director Name | Betty Ann Jamieson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 22 June 2016) |
Role | Administrator |
Correspondence Address | Bridgend House 25 Pumpherston Road Mid Calder West Lothian EH53 0AX Scotland |
Director Name | Diane Karen Grant |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Firth Road Houston Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | Brian Jamieson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Firth Road Houston Industrial Estate Livingston EH54 5DJ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 22 June 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | lpe.co.uk |
---|---|
Telephone | 01506 435281 |
Telephone region | Bathgate |
Registered Address | 28 Firth Road Houston Industrial Estate Livingston EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Flexible Manufacturing Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,290,801 |
Gross Profit | £6,046,053 |
Net Worth | £28,166,120 |
Cash | £9,419,148 |
Current Liabilities | £2,056,297 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
22 June 2016 | Delivered on: 6 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 2016 | Delivered on: 1 July 2016 Persons entitled: James Jamieson Classification: A registered charge Outstanding |
22 June 2016 | Delivered on: 29 June 2016 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
12 May 2003 | Delivered on: 23 May 2003 Satisfied on: 30 October 2008 Persons entitled: West Lothian Council Classification: Standard security Secured details: An obligation in terms of clause 4 of missives dated 28 and 29 april 2003. Particulars: Area of ground lying generally to the south east of firth road together with the factory buildings known as units 28B1, 28B2 and 28B3 firth road, houston industrial estate, livingston, west lothian. Fully Satisfied |
12 May 2003 | Delivered on: 16 May 2003 Satisfied on: 25 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 29 april 2003. Particulars: Area of ground lying to the southeast of firth road together with the factory buildings known as factory units 28B1, 28B2 and 28B3 firth road, houston industrial estate, livingston. Fully Satisfied |
19 December 2002 | Delivered on: 23 December 2002 Satisfied on: 1 October 2008 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. Fully Satisfied |
28 September 2001 | Delivered on: 9 October 2001 Satisfied on: 28 June 2002 Persons entitled: Coraza Systems Inc Classification: Floating charge Secured details: All sums due, or to become due in whatsoever manner by coraza systems limited under the promissory note issued by coraza systems limited to coraza systems, inc on 30 may 2001 as amended. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
---|---|
30 September 2017 | Full accounts made up to 31 May 2017 (26 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
3 November 2016 | Alterations to floating charge SC2226110006 (23 pages) |
29 October 2016 | Alterations to floating charge SC2226110005 (60 pages) |
6 October 2016 | Full accounts made up to 31 May 2016 (24 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 July 2016 | Alterations to floating charge SC2226110007 (37 pages) |
12 July 2016 | Alterations to floating charge SC2226110005 (45 pages) |
11 July 2016 | Alterations to floating charge SC2226110006 (38 pages) |
6 July 2016 | Registration of charge SC2226110007, created on 22 June 2016 (85 pages) |
1 July 2016 | Termination of appointment of Brian Jamieson as a director on 22 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page) |
1 July 2016 | Registration of charge SC2226110006, created on 22 June 2016 (35 pages) |
1 July 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Diane Karen Grant as a director on 22 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages) |
29 June 2016 | Registration of charge SC2226110005, created on 22 June 2016 (19 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 September 2015 | Full accounts made up to 31 May 2015 (17 pages) |
9 October 2014 | Full accounts made up to 31 May 2014 (17 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 September 2013 | Full accounts made up to 31 May 2013 (16 pages) |
13 February 2013 | Appointment of Brian Jamieson as a director (2 pages) |
13 February 2013 | Appointment of Diane Karen Grant as a director (2 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Full accounts made up to 31 May 2012 (17 pages) |
28 October 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 28 October 2011 (1 page) |
19 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 May 2011 (15 pages) |
29 December 2010 | Full accounts made up to 31 May 2010 (15 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a medium company made up to 31 May 2009 (14 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
16 January 2009 | Accounts for a medium company made up to 31 May 2008 (15 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 February 2008 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
3 October 2007 | Return made up to 29/08/07; full list of members (5 pages) |
17 October 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
27 September 2006 | Return made up to 29/08/06; full list of members (5 pages) |
7 October 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
14 September 2005 | Return made up to 29/08/05; full list of members (5 pages) |
9 October 2004 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
9 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
17 January 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
23 May 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Partic of mort/charge * (5 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Resolutions
|
29 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
2 September 2002 | Return made up to 29/08/02; full list of members (5 pages) |
9 August 2002 | Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page) |
31 July 2002 | Company name changed coraza systems europe LIMITED\certificate issued on 31/07/02 (2 pages) |
26 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh scotland EH1 2EN (1 page) |
28 June 2002 | Dec mort/charge * (4 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Resolutions
|
13 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
9 October 2001 | Partic of mort/charge * (7 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Memorandum and Articles of Association (18 pages) |
3 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
3 September 2001 | Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 03/09/01 (2 pages) |
3 September 2001 | Nc inc already adjusted 31/08/01 (1 page) |
29 August 2001 | Incorporation (23 pages) |