Paisley
Renfrewshire
PA1 1QA
Scotland
Director Name | Mr Gary John Wilson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Hvac Building Services Commissioning |
Country of Residence | Scotland |
Correspondence Address | 3 East Lane Paisley Renfrewshire PA1 1QA Scotland |
Secretary Name | Mrs Carol Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Whitehills North Barr Erskine Renfrewshire PA8 6DZ Scotland |
Secretary Name | Miss Kayrn McCormick |
---|---|
Status | Resigned |
Appointed | 14 July 2010(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 37a Campbell Street Greenock Renfrewshire PA16 8ER Scotland |
Director Name | Mr David Gregg |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1b Sandyford Road Paisley PA3 4HP Scotland |
Website | flowtech-enviro.com |
---|
Registered Address | 3 East Lane Paisley Renfrewshire PA1 1QA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gary John Wilson 50.00% Ordinary |
---|---|
2 at £1 | Joseph Dowden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,986 |
Cash | £54,384 |
Current Liabilities | £151,886 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
26 June 2012 | Delivered 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 |
---|
22 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
24 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
30 June 2017 | Notification of Gary John Wilson as a person with significant control on 8 November 2016 (2 pages) |
30 June 2017 | Notification of Joe Dowden as a person with significant control on 8 November 2016 (2 pages) |
30 June 2017 | Notification of Gary John Wilson as a person with significant control on 8 November 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Joe Dowden as a person with significant control on 8 November 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Kayrn Mccormick as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Director's details changed for Joe Dowden on 1 January 2015 (2 pages) |
17 July 2015 | Termination of appointment of Kayrn Mccormick as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Termination of appointment of Kayrn Mccormick as a secretary on 1 January 2015 (1 page) |
17 July 2015 | Termination of appointment of David Gregg as a director on 18 June 2014 (1 page) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Gary John Wilson on 1 January 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Gregg as a director on 18 June 2014 (1 page) |
17 July 2015 | Director's details changed for Joe Dowden on 1 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Gary John Wilson on 1 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Joe Dowden on 1 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Gary John Wilson on 1 January 2015 (2 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 14 April 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 14 April 2014
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 June 2014 | Registered office address changed from Unit 1B Sandyford Road Paisley PA3 4HP on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from Unit 1B Sandyford Road Paisley PA3 4HP on 11 June 2014 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
5 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
5 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 May 2012 | Registered office address changed from 37a Campbell Street Greenock PA16 8ER on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 37a Campbell Street Greenock PA16 8ER on 31 May 2012 (2 pages) |
9 May 2012 | Appointment of David Gregg as a director (3 pages) |
9 May 2012 | Appointment of David Gregg as a director (3 pages) |
9 May 2012 | Appointment of Gary John Wilson as a director (3 pages) |
9 May 2012 | Appointment of Gary John Wilson as a director (3 pages) |
2 April 2012 | Company name changed flowtec commissioning services LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed flowtec commissioning services LIMITED\certificate issued on 02/04/12
|
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Termination of appointment of Carol Dowden as a secretary (1 page) |
14 July 2010 | Appointment of Miss Kayrn Mccormick as a secretary (1 page) |
14 July 2010 | Termination of appointment of Carol Dowden as a secretary (1 page) |
14 July 2010 | Appointment of Miss Kayrn Mccormick as a secretary (1 page) |
6 July 2010 | Director's details changed for Joe Dowden on 17 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Joe Dowden on 17 June 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 December 2009 | Registered office address changed from 24 Whitehills Erskine Renfrewshire PA8 6DZ on 20 December 2009 (2 pages) |
20 December 2009 | Registered office address changed from 24 Whitehills Erskine Renfrewshire PA8 6DZ on 20 December 2009 (2 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 September 2007 | Return made up to 20/06/07; full list of members (6 pages) |
20 September 2007 | Return made up to 20/06/07; full list of members (6 pages) |
20 June 2006 | Incorporation (12 pages) |
20 June 2006 | Incorporation (12 pages) |