Bearsden
Glasgow
Lanarkshire
G61 2RJ
Scotland
Secretary Name | Mr Munish Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Ellergreen Road Bearsden Glasgow Lanarkshire G61 2RJ Scotland |
Director Name | William Ian McLellan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 15 Cortachy Crescent Northmuir Kirriemuir Angus DD8 4TP Scotland |
Secretary Name | William Ian McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 15 Cortachy Crescent Northmuir Kirriemuir Angus DD8 4TP Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | flexconpackaging.co.uk |
---|
Registered Address | Blairgowrie Business Centre 42 Wellmeadow Blairgowrie PH10 6NQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
2 at £1 | Munish Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£127,492 |
Cash | £15,866 |
Current Liabilities | £485,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 September 2012 | Delivered on: 7 September 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 June 2009 | Delivered on: 16 June 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 May 2005 | Delivered on: 10 May 2005 Satisfied on: 7 October 2010 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 November 2008 | Appointment terminated director william mclellan (1 page) |
21 November 2008 | Appointment terminated director william mclellan (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Appointment terminated secretary william mclellan (1 page) |
5 August 2008 | Appointment terminated (1 page) |
5 August 2008 | Appointment terminated (1 page) |
5 August 2008 | Secretary appointed mr munish sharma (1 page) |
5 August 2008 | Appointment terminated secretary william mclellan (1 page) |
5 August 2008 | Secretary appointed mr munish sharma (1 page) |
28 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Return made up to 07/03/06; full list of members
|
30 June 2006 | Return made up to 07/03/06; full list of members
|
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
29 March 2005 | Company name changed flexon packaging (uk) LIMITED\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed flexon packaging (uk) LIMITED\certificate issued on 29/03/05 (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (9 pages) |
7 March 2005 | Incorporation (9 pages) |