Company NameFlowell Services Ltd
DirectorAlan Florence
Company StatusActive
Company NumberSC350356
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Alan Florence
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAccount Tax Ltd Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Secretary NameCarol Ann McLaren
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAccount Tax Ltd Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Alan Florence
75.00%
Ordinary
1 at £1Carol Mclaren
25.00%
Ordinary

Financials

Year2014
Net Worth£357,130
Cash£51,470
Current Liabilities£69,833

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
26 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
22 May 2023Change of details for Mr Alan Florence as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Alan Florence on 22 May 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
27 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
28 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr Alan Florence on 19 December 2019 (2 pages)
19 December 2019Change of details for Mr Alan Florence as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Secretary's details changed for Carol Ann Mclaren on 19 December 2019 (1 page)
29 November 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 March 2018Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
27 February 2017Amended total exemption small company accounts made up to 30 September 2015 (9 pages)
27 February 2017Amended total exemption small company accounts made up to 30 September 2015 (9 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
6 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 6
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 6
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(4 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(4 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
17 November 2010Secretary's details changed for Carol Ann Mclaren on 24 October 2010 (2 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
17 November 2010Secretary's details changed for Carol Ann Mclaren on 24 October 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 December 2009Capitals not rolled up (1 page)
1 December 2009Capitals not rolled up (1 page)
19 November 2009Director's details changed for Alan Florence on 9 November 2009 (2 pages)
19 November 2009Director's details changed for Alan Florence on 9 November 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Alan Florence on 9 November 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
17 April 2009Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 November 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
11 November 2008Director appointed alan florence (2 pages)
11 November 2008Secretary appointed carol mclaren (2 pages)
11 November 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
11 November 2008Director appointed alan florence (2 pages)
11 November 2008Secretary appointed carol mclaren (2 pages)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
24 October 2008Incorporation (9 pages)
24 October 2008Incorporation (9 pages)