Company NameFlexistore Investment Ltd
DirectorMartin William Chalmers
Company StatusActive
Company NumberSC278057
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 4 months ago)
Previous NamesDalglen (No. 956) Limited and Kenmore Flexistore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin William Chalmers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(5 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4c Lochend Industrial Estate
Harvest Drive Newbridge
Edinburgh
EH28 8PL
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(2 months after company formation)
Appointment Duration11 months (resigned 03 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(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed08 March 2005(2 months after company formation)
Appointment Duration3 years (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed07 March 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director NameMr Keith Alexander Kenneth Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(5 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4c Lochend Industrial Estate
Harvest Drive Newbridge
Edinburgh
EH28 8PL
Scotland
Director NameMr Lee Maytum
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 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
Edinburgh
EH28 8PL
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteflexistore.co.uk
Email address[email protected]
Telephone0845 4309333
Telephone regionUnknown

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

4 at £1Andrew Edward White
4.00%
Ordinary
4 at £1Cameron Mccoll
4.00%
Ordinary
4 at £1Grant Rawlinson
4.00%
Ordinary
4 at £1John Kenneth Brown
4.00%
Ordinary
4 at £1Robert William Middleton Brook
4.00%
Ordinary
4 at £1William George Ritchie Thomson
4.00%
Ordinary
27 at £1Keith Alexander Kenneth Grant
27.00%
Ordinary
27 at £1Martin William Chalmers
27.00%
Ordinary
22 at £1Lee Maytum
22.00%
Ordinary

Financials

Year2014
Net Worth£100

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

8 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
23 January 2023Change of details for Mr Martin William Chalmers as a person with significant control on 30 April 2021 (2 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 November 2022Second filing of Confirmation Statement dated 15 January 2022 (3 pages)
16 March 2022Confirmation statement made on 15 January 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/11/2022
(5 pages)
3 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 February 2022Statement of capital on 25 February 2022
  • GBP 282,634
(4 pages)
25 February 2022Solvency Statement dated 30/04/21 (1 page)
25 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2022Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 282,534
(6 pages)
25 February 2022Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 282,634
(6 pages)
25 February 2022Statement by Directors (1 page)
16 December 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 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)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
18 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
21 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 January 2018Purchase of own shares. (3 pages)
18 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 565,114
(8 pages)
18 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 January 2018Termination of appointment of Lee Maytum as a director on 12 January 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (3 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)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Unit 4 Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN Scotland on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Unit 4 Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN Scotland on 13 December 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 February 2010Registered office address changed from Royal Elizabeth Yard Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN Scotland on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Royal Elizabeth Yard Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN Scotland on 17 February 2010 (1 page)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Termination of appointment of Andrew White as a director (2 pages)
5 February 2010Termination of appointment of Andrew White as a director (2 pages)
3 February 2010Appointment of Mr Keith Alexander Kenneth Grant as a director (2 pages)
3 February 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 3 February 2010 (1 page)
3 February 2010Appointment of Mr Martin William Chalmers as a director (2 pages)
3 February 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 3 February 2010 (1 page)
3 February 2010Appointment of Mr Martin William Chalmers as a director (2 pages)
3 February 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 3 February 2010 (1 page)
3 February 2010Appointment of Mr Keith Alexander Kenneth Grant as a director (2 pages)
16 January 2010Termination of appointment of John Kennedy as a director (2 pages)
16 January 2010Termination of appointment of John Kennedy as a director (2 pages)
11 September 2009Appointment terminated secretary peter mccall (1 page)
11 September 2009Appointment terminated secretary peter mccall (1 page)
31 July 2009Appointment terminated director john brown (1 page)
31 July 2009Appointment terminated director john brown (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 March 2009Director appointed mr andrew edward white (1 page)
26 March 2009Director appointed mr andrew edward white (1 page)
9 January 2009Return made up to 06/01/09; full list of members (6 pages)
9 January 2009Return made up to 06/01/09; full list of members (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
19 March 2008Appointment terminated secretary john brown (1 page)
19 March 2008Appointment terminated secretary john brown (1 page)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
30 January 2008Return made up to 06/01/08; full list of members (4 pages)
30 January 2008Return made up to 06/01/08; full list of members (4 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 January 2007Return made up to 06/01/07; full list of members (4 pages)
23 January 2007Return made up to 06/01/07; full list of members (4 pages)
29 March 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
29 March 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
21 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
23 January 2006Return made up to 06/01/06; full list of members (4 pages)
23 January 2006Return made up to 06/01/06; full list of members (4 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
2 April 2005New director appointed (4 pages)
2 April 2005New director appointed (4 pages)
1 April 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
1 April 2005Ad 08/03/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 April 2005Ad 08/03/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 April 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
22 March 2005New secretary appointed;new director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New secretary appointed;new director appointed (3 pages)
22 March 2005New director appointed (3 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Company name changed dalglen (no. 956) LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Registered office changed on 15/03/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Company name changed dalglen (no. 956) LIMITED\certificate issued on 15/03/05 (2 pages)
6 January 2005Incorporation (18 pages)
6 January 2005Incorporation (18 pages)