Company NameFlowtech Enviro Ltd
DirectorsJoe Dowden and Gary John Wilson
Company StatusActive
Company NumberSC304285
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Previous NameFlowtec Commissioning Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoe Dowden
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Director NameMr Gary John Wilson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleHvac Building Services Commissioning
Country of ResidenceScotland
Correspondence Address3 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
Secretary NameMrs Carol Dowden
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Whitehills
North Barr
Erskine
Renfrewshire
PA8 6DZ
Scotland
Secretary NameMiss Kayrn McCormick
StatusResigned
Appointed14 July 2010(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address37a Campbell Street
Greenock
Renfrewshire
PA16 8ER
Scotland
Director NameMr David Gregg
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1b Sandyford Road
Paisley
PA3 4HP
Scotland

Contact

Websiteflowtech-enviro.com

Location

Registered Address3 East Lane
Paisley
Renfrewshire
PA1 1QA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gary John Wilson
50.00%
Ordinary
2 at £1Joseph Dowden
50.00%
Ordinary

Financials

Year2014
Net Worth£150,986
Cash£54,384
Current Liabilities£151,886

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

26 June 2012Delivered on: 5 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
1 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 October 2020Compulsory strike-off action has been discontinued (1 page)
21 October 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
30 June 2017Notification of Gary John Wilson as a person with significant control on 8 November 2016 (2 pages)
30 June 2017Notification of Joe Dowden as a person with significant control on 8 November 2016 (2 pages)
30 June 2017Notification of Gary John Wilson as a person with significant control on 8 November 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Joe Dowden as a person with significant control on 8 November 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 4
(6 pages)
15 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 4
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(3 pages)
17 July 2015Termination of appointment of Kayrn Mccormick as a secretary on 1 January 2015 (1 page)
17 July 2015Director's details changed for Joe Dowden on 1 January 2015 (2 pages)
17 July 2015Termination of appointment of Kayrn Mccormick as a secretary on 1 January 2015 (1 page)
17 July 2015Termination of appointment of Kayrn Mccormick as a secretary on 1 January 2015 (1 page)
17 July 2015Termination of appointment of David Gregg as a director on 18 June 2014 (1 page)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(3 pages)
17 July 2015Director's details changed for Mr Gary John Wilson on 1 January 2015 (2 pages)
17 July 2015Termination of appointment of David Gregg as a director on 18 June 2014 (1 page)
17 July 2015Director's details changed for Joe Dowden on 1 January 2015 (2 pages)
17 July 2015Director's details changed for Mr Gary John Wilson on 1 January 2015 (2 pages)
17 July 2015Director's details changed for Joe Dowden on 1 January 2015 (2 pages)
17 July 2015Director's details changed for Mr Gary John Wilson on 1 January 2015 (2 pages)
17 March 2015Statement of capital following an allotment of shares on 14 April 2014
  • GBP 4
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 14 April 2014
  • GBP 4
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(6 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(6 pages)
11 June 2014Registered office address changed from Unit 1B Sandyford Road Paisley PA3 4HP on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from Unit 1B Sandyford Road Paisley PA3 4HP on 11 June 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
5 July 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 3
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 3
(4 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 3
(4 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 May 2012Registered office address changed from 37a Campbell Street Greenock PA16 8ER on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 37a Campbell Street Greenock PA16 8ER on 31 May 2012 (2 pages)
9 May 2012Appointment of David Gregg as a director (3 pages)
9 May 2012Appointment of David Gregg as a director (3 pages)
9 May 2012Appointment of Gary John Wilson as a director (3 pages)
9 May 2012Appointment of Gary John Wilson as a director (3 pages)
2 April 2012Company name changed flowtec commissioning services LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed flowtec commissioning services LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Termination of appointment of Carol Dowden as a secretary (1 page)
14 July 2010Appointment of Miss Kayrn Mccormick as a secretary (1 page)
14 July 2010Termination of appointment of Carol Dowden as a secretary (1 page)
14 July 2010Appointment of Miss Kayrn Mccormick as a secretary (1 page)
6 July 2010Director's details changed for Joe Dowden on 17 June 2010 (2 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Joe Dowden on 17 June 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 December 2009Registered office address changed from 24 Whitehills Erskine Renfrewshire PA8 6DZ on 20 December 2009 (2 pages)
20 December 2009Registered office address changed from 24 Whitehills Erskine Renfrewshire PA8 6DZ on 20 December 2009 (2 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Return made up to 20/06/08; full list of members (3 pages)
25 July 2008Return made up to 20/06/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 September 2007Return made up to 20/06/07; full list of members (6 pages)
20 September 2007Return made up to 20/06/07; full list of members (6 pages)
20 June 2006Incorporation (12 pages)
20 June 2006Incorporation (12 pages)