Glasgow
Strathclyde
G32 8FH
Scotland
Secretary Name | Ruth Joy Davie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 14 March 2021) |
Role | Manager |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Hock Aun Teh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Artist |
Correspondence Address | 2 Conifer Place Lenzie Glasgow Lanarkshire G66 4EJ Scotland |
Secretary Name | Mr Andrew Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Castlepark Drive Fairlie Largs Ayrshire KA29 0DD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.flowaccesssystems.com/ |
---|---|
Telephone | 01294 551221 |
Telephone region | Ardrossan |
Registered Address | C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Andrew Davie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,386 |
Current Liabilities | £146,509 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 February 2016 | Delivered on: 26 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 January 2015 | Delivered on: 21 January 2015 Satisfied on: 27 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
14 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
22 March 2019 | Registered 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 2019 | Notice of winding up order (1 page) |
22 March 2019 | Court order notice of winding up (1 page) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
22 August 2018 | Registered 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 2018 | Change of details for Mr Andrew Davie as a person with significant control on 16 August 2018 (2 pages) |
22 August 2018 | Change of details for Mr Andrew Davie as a person with significant control on 16 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Andrew Davie on 16 August 2018 (2 pages) |
22 August 2018 | Secretary's details changed for Ruth Joy Davie on 16 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 February 2016 | Registration of charge SC3032490002, created on 24 February 2016 (8 pages) |
26 February 2016 | Registration of charge SC3032490002, created on 24 February 2016 (8 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 November 2015 | Satisfaction of charge SC3032490001 in full (1 page) |
27 November 2015 | Satisfaction of charge SC3032490001 in full (1 page) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 January 2015 | Registration of charge SC3032490001, created on 20 January 2015 (8 pages) |
21 January 2015 | Registration of charge SC3032490001, created on 20 January 2015 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Andrew Davie on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Andrew Davie on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Andrew Davie on 1 June 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 July 2009 | Company name changed flows scaffolding LIMITED\certificate issued on 27/07/09 (2 pages) |
27 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 July 2009 | Company name changed flows scaffolding LIMITED\certificate issued on 27/07/09 (2 pages) |
27 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 June 2008 | Appointment terminated secretary andrew davie (1 page) |
12 June 2008 | Secretary appointed ruth joy davie (2 pages) |
12 June 2008 | Appointment terminated secretary andrew davie (1 page) |
12 June 2008 | Secretary appointed ruth joy davie (2 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 2 conifer place lenzie glasgow G66 4EJ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 2 conifer place lenzie glasgow G66 4EJ (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 01/06/07; full list of members
|
1 August 2007 | Return made up to 01/06/07; full list of members
|
16 June 2006 | Ad 12/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 June 2006 | Ad 12/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
1 June 2006 | Incorporation (15 pages) |
1 June 2006 | Incorporation (15 pages) |