Company NameFirstflow Technical Services Ltd
Company StatusActive
Company NumberSC285970
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr James Barrie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address1 Unit 1 Glenburn Court
Collage Milton
East Kilbride
G74 5BA
Scotland
Secretary NameMrs Suzanne Barrie
NationalityBritish
StatusCurrent
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Unit 1 Glenburn Court
Collage Milton
East Kilbride
G74 5BA
Scotland
Director NameMr Paul Wilkinson Dickie
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed04 July 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 10 months
RoleDrinks Dispense
Country of ResidenceScotland
Correspondence Address1 Unit 1 Glenburn Court
Collage Milton
East Kilbride
G74 5BA
Scotland
Director NameMr Paul George Eccles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(3 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleDrinks Dispense
Country of ResidenceScotland
Correspondence Address1 Unit 1 Glenburn Court
Collage Milton
East Kilbride
G74 5BA
Scotland

Contact

Websitefirstflow.info

Location

Registered Address1 Unit 1 Glenburn Court
Collage Milton
East Kilbride
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

100 at £1James Barrie
33.33%
Ordinary
100 at £1Paul Georkge Eccles
33.33%
Ordinary
100 at £1Paul Wilkinson Dickie
33.33%
Ordinary

Financials

Year2014
Net Worth£67,805
Cash£83,815
Current Liabilities£57,170

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

2 December 2020Registered office address changed from 7 7 Torbeg Gardens East Kilbride Glasgow G75 9NE Scotland to 7 Torbeg Gardens East Kilbride Glasgow G75 9NE on 2 December 2020 (1 page)
25 November 2020Registered office address changed from Unit 79 Carron Place East Kilbride Glasgow G75 0YL Scotland to 7 7 Torbeg Gardens East Kilbride Glasgow G75 9NE on 25 November 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 February 2018Registered office address changed from Unit 21 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL to Unit 79 Carron Place East Kilbride Glasgow G75 0YL on 16 February 2018 (1 page)
22 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
(4 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 July 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 300.00
(4 pages)
24 July 2012Statement of capital following an allotment of shares on 29 June 2011
  • GBP 300.00
(4 pages)
16 July 2012Secretary's details changed for Mrs Suzanne Barrie on 29 June 2011 (1 page)
16 July 2012Director's details changed for Mr Paul Wilkinson Dickie on 29 June 2011 (2 pages)
16 July 2012Director's details changed for Mr James Barrie on 29 June 2011 (2 pages)
16 July 2012Director's details changed for Mr Paul Wilkinson Dickie on 29 June 2011 (2 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Mr James Barrie on 29 June 2011 (2 pages)
16 July 2012Director's details changed for Mr Paul George Eccles on 29 June 2011 (2 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for Mrs Suzanne Barrie on 29 June 2011 (1 page)
16 July 2012Director's details changed for Mr Paul George Eccles on 29 June 2011 (2 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
11 October 2010Director's details changed for James Barrie on 1 June 2010 (2 pages)
11 October 2010Director's details changed for Paul George Eccles on 1 June 2010 (2 pages)
11 October 2010Director's details changed for Paul Wilkinson Dickie on 1 June 2010 (2 pages)
11 October 2010Secretary's details changed for Suzanne Barrie on 31 May 2010 (1 page)
11 October 2010Director's details changed for James Barrie on 1 June 2010 (2 pages)
11 October 2010Director's details changed for Paul George Eccles on 1 June 2010 (2 pages)
11 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Paul Wilkinson Dickie on 1 June 2010 (2 pages)
11 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Paul George Eccles on 1 June 2010 (2 pages)
11 October 2010Director's details changed for Paul Wilkinson Dickie on 1 June 2010 (2 pages)
11 October 2010Secretary's details changed for Suzanne Barrie on 31 May 2010 (1 page)
11 October 2010Director's details changed for James Barrie on 1 June 2010 (2 pages)
8 October 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 November 2009Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
22 July 2008Return made up to 09/06/08; full list of members (4 pages)
22 July 2008Return made up to 09/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2007Return made up to 09/06/07; full list of members (3 pages)
3 July 2007Return made up to 09/06/07; full list of members (3 pages)
23 May 2007Registered office changed on 23/05/07 from: 10 culzean drive, stewartfield east kilbride south lanarkshire G74 4BL (1 page)
23 May 2007Registered office changed on 23/05/07 from: 10 culzean drive, stewartfield east kilbride south lanarkshire G74 4BL (1 page)
28 September 2006Return made up to 09/06/06; full list of members (7 pages)
28 September 2006Return made up to 09/06/06; full list of members (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
9 June 2005Incorporation (13 pages)
9 June 2005Incorporation (13 pages)