Company NameFlexistore Ltd.
DirectorMartin William Chalmers
Company StatusActive
Company NumberSC261971
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 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 Martin William Chalmers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(5 months after company formation)
Appointment Duration19 years, 10 months
RoleStorage
Country of ResidenceScotland
Correspondence AddressAcorn Lodge Romano Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director NameMr Keith Alexander Kenneth Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(5 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 April 2021)
RoleStorage
Country of ResidenceScotland
Correspondence AddressWoodhouselee House
Penicuik
Midlothian
EH26 0PF
Scotland
Secretary NameMr Keith Alexander Kenneth Grant
NationalityBritish
StatusResigned
Appointed16 June 2004(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2005)
RoleStorage
Country of ResidenceScotland
Correspondence AddressWoodhouselee House
Penicuik
Midlothian
EH26 0PF
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 February 2006)
RoleExecutive
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 22 November 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
G77 5DY
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed08 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Lee Trevor Maytum
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 January 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Lochend Industrial Estate
Harvest Drive
Newbridge
Midlothian
EH28 8PL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.flexistore.co.uk
Email address[email protected]
Telephone01622 717111
Telephone regionMaidstone

Location

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

Shareholders

60k at £1Lee Maytum
49.59%
Deferred
30k at £1Keith Alexander Kenneth Grant
24.79%
Deferred
30k at £1Martin William Chalmers
24.79%
Deferred
51 at £10Kenmore Flexistore LTD
0.42%
Ordinary B
22 at £10Keith Alexander Kenneth Grant
0.18%
Ordinary A
22 at £10Martin William Chalmers
0.18%
Ordinary A
5 at £10Cameron Mccoll
0.04%
Ordinary A

Financials

Year2014
Net Worth-£1,362,077
Cash£119,429
Current Liabilities£74,303

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
24 January 2023Director's details changed for Mr Martin William Chalmers on 24 January 2023 (2 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 March 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 June 2021Termination of appointment of Keith Alexander Kenneth Grant as a director on 30 April 2021 (1 page)
11 June 2021Cessation of Keith Alexander Kenneth Grant as a person with significant control on 30 April 2021 (1 page)
18 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 January 2018Termination of appointment of Lee Trevor Maytum as a director on 12 January 2018 (1 page)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Registered office address changed from Unit 4C Lochend Industrial Estate Harvest Drive Newbridge Edinburgh Eh28 8Pleh28 8Pl to Unit 4C Lochend Industrial Estate Harvest Drive Newbridge Midlothian EH28 8PL on 18 January 2016 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 121,000
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 121,000
(6 pages)
18 January 2016Registered office address changed from Unit 4C Lochend Industrial Estate Harvest Drive Newbridge Edinburgh Eh28 8Pleh28 8Pl to Unit 4C Lochend Industrial Estate Harvest Drive Newbridge Midlothian EH28 8PL on 18 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 121,000
(6 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 121,000
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 121,000
(6 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 121,000
(6 pages)
22 November 2013Termination of appointment of John Brown as a director (1 page)
22 November 2013Termination of appointment of John Brown as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 January 2011Appointment of Mr Lee Maytum as a director (2 pages)
28 January 2011Appointment of Mr Lee Maytum as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Registered office address changed from Royal Elizabeth Yard South Queensferry Edinburgh Midlothian EH29 9EN on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Royal Elizabeth Yard South Queensferry Edinburgh Midlothian EH29 9EN on 13 December 2010 (1 page)
2 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 February 2010Termination of appointment of John Kennedy as a director (1 page)
15 February 2010Termination of appointment of John Kennedy as a director (1 page)
15 February 2010Director's details changed for Mr Martin William Chalmers on 10 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Martin William Chalmers on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Martin William Chalmers on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Martin William Chalmers on 12 February 2010 (2 pages)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 February 2010Termination of appointment of John Kennedy as a director (1 page)
2 February 2010Termination of appointment of John Kennedy as a director (1 page)
22 September 2009Appointment terminated secretary peter mccall (1 page)
22 September 2009Appointment terminated secretary peter mccall (1 page)
3 March 2009Director's change of particulars / john brown / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / martin chalmers / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / martin chalmers / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / john brown / 03/03/2009 (1 page)
3 March 2009Return made up to 15/01/09; full list of members (5 pages)
3 March 2009Return made up to 15/01/09; full list of members (5 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 December 2008Director appointed john anthony bingham kennedy (38 pages)
19 December 2008Director appointed john anthony bingham kennedy (38 pages)
4 April 2008Secretary appointed peter michael mccall (2 pages)
4 April 2008Secretary appointed peter michael mccall (2 pages)
4 April 2008Appointment terminated secretary john brown (1 page)
4 April 2008Appointment terminated secretary john brown (1 page)
16 January 2008Return made up to 15/01/08; full list of members (3 pages)
16 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 15/01/07; full list of members (8 pages)
15 March 2007Return made up to 15/01/07; full list of members (8 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
6 June 2006Registered office changed on 06/06/06 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
6 June 2006Registered office changed on 06/06/06 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
6 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 February 2006Return made up to 15/01/06; full list of members (4 pages)
15 February 2006Return made up to 15/01/06; full list of members (4 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
23 May 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 May 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2005New secretary appointed;new director appointed (3 pages)
13 April 2005New director appointed (4 pages)
13 April 2005New secretary appointed;new director appointed (3 pages)
13 April 2005New director appointed (4 pages)
23 January 2005Return made up to 15/01/05; full list of members (7 pages)
23 January 2005Return made up to 15/01/05; full list of members (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
24 June 2004Registered office changed on 24/06/04 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
15 January 2004Incorporation (15 pages)
15 January 2004Incorporation (15 pages)