Company NameFlow Access Systems Ltd.
Company StatusDissolved
Company NumberSC303249
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)
Previous NameFlows Scaffolding Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Andrew Davie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Secretary NameRuth Joy Davie
NationalityBritish
StatusClosed
Appointed06 May 2008(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 14 March 2021)
RoleManager
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameHock Aun Teh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleArtist
Correspondence Address2 Conifer Place
Lenzie
Glasgow
Lanarkshire
G66 4EJ
Scotland
Secretary NameMr Andrew Davie
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address35 Castlepark Drive
Fairlie
Largs
Ayrshire
KA29 0DD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.flowaccesssystems.com/
Telephone01294 551221
Telephone regionArdrossan

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Andrew Davie
100.00%
Ordinary

Financials

Year2014
Net Worth£66,386
Current Liabilities£146,509

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 February 2016Delivered on: 26 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 21 January 2015
Satisfied on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

14 March 2021Final Gazette dissolved following liquidation (1 page)
14 December 2020Court order for early dissolution in a winding-up by the court (3 pages)
22 March 2019Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 22 March 2019 (2 pages)
22 March 2019Notice of winding up order (1 page)
22 March 2019Court order notice of winding up (1 page)
5 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
22 August 2018Registered office address changed from 35 Castlepark Drive Fairlie Ayrshire KA29 0DD to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 22 August 2018 (1 page)
22 August 2018Change of details for Mr Andrew Davie as a person with significant control on 16 August 2018 (2 pages)
22 August 2018Change of details for Mr Andrew Davie as a person with significant control on 16 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Andrew Davie on 16 August 2018 (2 pages)
22 August 2018Secretary's details changed for Ruth Joy Davie on 16 August 2018 (1 page)
11 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
26 February 2016Registration of charge SC3032490002, created on 24 February 2016 (8 pages)
26 February 2016Registration of charge SC3032490002, created on 24 February 2016 (8 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 November 2015Satisfaction of charge SC3032490001 in full (1 page)
27 November 2015Satisfaction of charge SC3032490001 in full (1 page)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
21 January 2015Registration of charge SC3032490001, created on 20 January 2015 (8 pages)
21 January 2015Registration of charge SC3032490001, created on 20 January 2015 (8 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Andrew Davie on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Andrew Davie on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Andrew Davie on 1 June 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 July 2009Company name changed flows scaffolding LIMITED\certificate issued on 27/07/09 (2 pages)
27 July 2009Return made up to 01/06/09; full list of members (3 pages)
27 July 2009Company name changed flows scaffolding LIMITED\certificate issued on 27/07/09 (2 pages)
27 July 2009Return made up to 01/06/09; full list of members (3 pages)
2 July 2008Return made up to 01/06/08; full list of members (3 pages)
2 July 2008Return made up to 01/06/08; full list of members (3 pages)
12 June 2008Appointment terminated secretary andrew davie (1 page)
12 June 2008Secretary appointed ruth joy davie (2 pages)
12 June 2008Appointment terminated secretary andrew davie (1 page)
12 June 2008Secretary appointed ruth joy davie (2 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 May 2008Registered office changed on 12/05/2008 from 2 conifer place lenzie glasgow G66 4EJ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 2 conifer place lenzie glasgow G66 4EJ (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
1 August 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2006Ad 12/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2006Ad 12/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
1 June 2006Incorporation (15 pages)
1 June 2006Incorporation (15 pages)