Company NameFlotec International Limited
Company StatusDissolved
Company NumberSC323862
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 12 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Thomas Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cramond Drive
Lenzie
Kirkintilloch
Glasgow
G66 3UX
Scotland
Director NameRussell Spiess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1891 Nw 193rd Avenue
102 Beaverton
Oregon
97006
Secretary NameMr Peter Smith
StatusClosed
Appointed02 November 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address3 Cramond Drive
Lenzie
Kirkintilloch
Glasgow
G66 3UX
Scotland
Director NameMr David William Miller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Summer Lake
Spine Road
South Cerney
Gloucestershire
GL7 5LW
Wales
Secretary NameMr David William Miller
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Summer Lake
Spine Road
South Cerney
Gloucestershire
GL7 5LW
Wales
Director NameMr John Fyfe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2009)
RoleChemist
Country of ResidenceScotland
Correspondence Address87 Westburn Drive
Aberdeen
AB25 2BU
Scotland

Contact

Websitewww.flotecint.com

Location

Registered AddressBain Henry Reid, 28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

12.3k at £1Peter Smith
50.00%
Ordinary
12.3k at £1Russell Spiess
50.00%
Ordinary

Financials

Year2014
Net Worth£797
Cash£2,369
Current Liabilities£1,572

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 24,688
(5 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 24,688
(5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 24,688
(5 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 24,688
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 24,688
(5 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 24,688
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 24,688
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 24,688
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 September 2013Secretary's details changed for Mr Peter Smith on 29 August 2013 (2 pages)
5 September 2013Secretary's details changed for Mr Peter Smith on 29 August 2013 (2 pages)
4 September 2013Director's details changed for Peter Thomas Smith on 29 August 2013 (2 pages)
4 September 2013Director's details changed for Peter Thomas Smith on 29 August 2013 (2 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Mr Peter Smith as a secretary (2 pages)
24 May 2012Appointment of Mr Peter Smith as a secretary (2 pages)
11 November 2011Termination of appointment of David Miller as a secretary (2 pages)
11 November 2011Termination of appointment of David Miller as a secretary (2 pages)
11 November 2011Termination of appointment of David Miller as a director (2 pages)
11 November 2011Termination of appointment of David Miller as a director (2 pages)
7 November 2011Resolutions
  • RES13 ‐ Approval of share purchase 07/10/2011
(6 pages)
7 November 2011Purchase of own shares. (3 pages)
7 November 2011Cancellation of shares. Statement of capital on 7 November 2011
  • GBP 4,688.00
(4 pages)
7 November 2011Cancellation of shares. Statement of capital on 7 November 2011
  • GBP 4,688.00
(4 pages)
7 November 2011Resolutions
  • RES13 ‐ Approval of share purchase 07/10/2011
(6 pages)
7 November 2011Cancellation of shares. Statement of capital on 7 November 2011
  • GBP 4,688.00
(4 pages)
7 November 2011Purchase of own shares. (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Appointment terminated director john fyfe (1 page)
11 September 2009Appointment terminated director john fyfe (1 page)
13 July 2009Return made up to 17/05/09; full list of members (5 pages)
13 July 2009Return made up to 17/05/09; full list of members (5 pages)
9 December 2008Director and secretary's change of particulars / david miller / 08/08/2008 (1 page)
9 December 2008Director and secretary's change of particulars / david miller / 08/08/2008 (1 page)
10 November 2008Director appointed john fyfe (2 pages)
10 November 2008Director appointed john fyfe (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Return made up to 17/05/08; full list of members (7 pages)
30 June 2008Return made up to 17/05/08; full list of members (7 pages)
6 May 2008Statement of affairs (14 pages)
6 May 2008Statement of affairs (14 pages)
6 May 2008Statement of affairs (14 pages)
6 May 2008Statement of affairs (14 pages)
6 May 2008Ad 18/04/08\gbp si 625@1=625\gbp ic 5625/6250\ (2 pages)
6 May 2008Ad 18/04/08\gbp si 1000@1=1000\gbp ic 4625/5625\ (2 pages)
6 May 2008Statement of affairs (14 pages)
6 May 2008Statement of affairs (14 pages)
6 May 2008Ad 18/04/08\gbp si 625@1=625\gbp ic 5625/6250\ (2 pages)
6 May 2008Ad 18/04/08\gbp si 1000@1=1000\gbp ic 3625/4625\ (2 pages)
6 May 2008Statement of affairs (14 pages)
6 May 2008Ad 18/04/08\gbp si 1000@1=1000\gbp ic 4625/5625\ (2 pages)
6 May 2008Ad 18/04/08\gbp si 625@1=625\gbp ic 3000/3625\ (2 pages)
6 May 2008Statement of affairs (14 pages)
6 May 2008Ad 18/04/08\gbp si 625@1=625\gbp ic 3000/3625\ (2 pages)
6 May 2008Ad 18/04/08\gbp si 1000@1=1000\gbp ic 3625/4625\ (2 pages)
2 May 2008Ad 13/02/08\gbp si 2995@1=2995\gbp ic 5/3000\ (2 pages)
2 May 2008Nc inc already adjusted 13/02/08 (1 page)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
2 May 2008Ad 13/02/08\gbp si 2995@1=2995\gbp ic 5/3000\ (2 pages)
2 May 2008Nc inc already adjusted 13/02/08 (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
30 August 2007Accounting reference date shortened from 31/05/08 to 30/12/07 (1 page)
30 August 2007Accounting reference date shortened from 31/05/08 to 30/12/07 (1 page)
17 May 2007Incorporation (9 pages)
17 May 2007Incorporation (9 pages)