Company NameFlexistore Franchising Limited
DirectorMartin William Chalmers
Company StatusActive
Company NumberSC303242
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 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
Appointed01 June 2006(same day as company formation)
RoleStorage
Country of ResidenceScotland
Correspondence AddressAcorn Lodge Romano Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Keith Alexander Kenneth Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleStorage
Country of ResidenceScotland
Correspondence AddressWoodhouselee House
Penicuik
Midlothian
EH26 0PF
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2008)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteflexistore.co.uk
Email address[email protected]
Telephone0131 3333666
Telephone regionEdinburgh

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

51 at £1Kenmore Flexistore LTD
51.00%
Ordinary
5 at £1Cameron Mccoll
5.00%
Ordinary
22 at £1Keith Alexander Kenneth Grant
22.00%
Ordinary
22 at £1Martin William Chalmers
22.00%
Ordinary

Financials

Year2014
Net Worth-£38,114
Cash£74,757
Current Liabilities£127,743

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 Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Filing History

6 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
26 January 2023Notification of Kirsty Margaret Chalmers as a person with significant control on 31 March 2022 (2 pages)
26 January 2023Change of details for Mr Martin William Chalmers as a person with significant control on 31 March 2022 (2 pages)
26 January 2023Director's details changed for Mr Martin William Chalmers on 24 January 2023 (2 pages)
2 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 March 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 June 2021Cessation of Keith Alexander Kenneth Grant as a person with significant control on 30 April 2021 (1 page)
11 June 2021Termination of appointment of Keith Alexander Kenneth Grant as a director on 30 April 2021 (1 page)
7 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
23 January 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
13 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 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)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 December 2010Registered office address changed from Unit 4, Royal Elizabeth Yard South Queensferry Edinburgh EH29 9EN on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Unit 4, Royal Elizabeth Yard South Queensferry Edinburgh EH29 9EN on 13 December 2010 (1 page)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for John Kenneth Brown on 31 March 2010 (2 pages)
24 June 2010Director's details changed for John Kenneth Brown on 31 March 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Director's change of particulars / martin chalmers / 15/05/2009 (1 page)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 June 2009Director's change of particulars / martin chalmers / 15/05/2009 (1 page)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary peter mccall (1 page)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary peter mccall (1 page)
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)
4 April 2008Secretary appointed peter michael mccall (2 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 July 2007Return made up to 01/06/07; full list of members (3 pages)
18 July 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2006Incorporation (17 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (17 pages)
1 June 2006Secretary resigned (1 page)