Company NameFlexistore (Scotland) Ltd.
Company StatusDissolved
Company NumberSC232116
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Keith Alexander Kenneth Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleStorage
Country of ResidenceScotland
Correspondence AddressWoodhouselee House
Penicuik
Midlothian
EH26 0PF
Scotland
Secretary NameMr Martin William Chalmers
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleStorage
Country of ResidenceScotland
Correspondence AddressAcorn Lodge Romano Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.flexistore.co.uk/
Email address[email protected]
Telephone0800 4561113
Telephone regionFreephone

Location

Registered AddressUnit 4c Lochend Industrial Estate
Harvest Drive Newbridge
Edinburgh
EH28 8PL
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Alexander Kenneth Grant
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
31 July 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from Royal Elizabeth Yard South Queensferry Edinburgh EH29 9EN on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Royal Elizabeth Yard South Queensferry Edinburgh EH29 9EN on 13 December 2010 (1 page)
9 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 June 2009Secretary's change of particulars / martin chalmers / 15/05/2009 (1 page)
15 June 2009Secretary's change of particulars / martin chalmers / 15/05/2009 (1 page)
15 June 2009Return made up to 28/05/09; full list of members (3 pages)
15 June 2009Return made up to 28/05/09; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
18 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
25 June 2007Registered office changed on 25/06/07 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
2 June 2006Return made up to 28/05/06; full list of members (2 pages)
2 June 2006Return made up to 28/05/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 June 2005Return made up to 28/05/05; full list of members (2 pages)
17 June 2005Return made up to 28/05/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 June 2004Return made up to 28/05/04; full list of members (6 pages)
24 June 2004Return made up to 28/05/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Return made up to 28/05/03; full list of members (6 pages)
27 June 2003Return made up to 28/05/03; full list of members (6 pages)
27 June 2003New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
28 May 2002Incorporation (15 pages)
28 May 2002Incorporation (15 pages)