Company NameFlow Hospitality Training Limited
Company StatusActive
Company NumberSC354749
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 1 month ago)
Previous NameEnsco 259 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSimon Faughnan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleOperations & Development Director
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameElly Johnston
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameHayley Preston
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleClient Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Jorge LurueÑA
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed26 May 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed07 February 2024(15 years after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland
Director NameMrs Ruth Frances Wither
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(3 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr David Alistair Wither
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.flowhospitalitytraining.co.uk/
Email address[email protected]
Telephone08444457119
Telephone regionUnknown

Location

Registered AddressApex 3, 95
Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Ruth Frances Wither
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,010
Cash£103,099
Current Liabilities£680,251

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

30 September 2021Delivered on: 15 October 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
15 February 2010Delivered on: 25 February 2010
Persons entitled: Clydesdale Bank PLC

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

17 September 2020Appointment of Mr Jorge Lurueña as a director on 26 May 2020 (2 pages)
24 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
19 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 1,110
(3 pages)
16 December 2019Accounts for a small company made up to 30 April 2019 (14 pages)
10 September 2019Satisfaction of charge 1 in full (4 pages)
19 August 2019Change of details for Mrs Ruth Frances Wither as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mrs Ruth Frances Wither on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr David Alistair Wither on 19 August 2019 (2 pages)
19 August 2019Change of details for Mr David Alistair Wither as a person with significant control on 19 August 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
21 January 2019Accounts for a small company made up to 30 April 2018 (13 pages)
17 July 2018Director's details changed for Elly Robertson on 10 July 2018 (2 pages)
10 July 2018Appointment of Elly Robertson as a director on 20 June 2018 (2 pages)
9 July 2018Appointment of Simon Faughnan as a director on 20 June 2018 (2 pages)
9 July 2018Appointment of Hayley Preston as a director on 20 June 2018 (2 pages)
22 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (12 pages)
26 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
31 January 2017Accounts for a small company made up to 24 April 2016 (6 pages)
31 January 2017Accounts for a small company made up to 24 April 2016 (6 pages)
13 October 2016Registered office address changed from 5 Charlotte Lane Edinburgh EH2 4QZ to Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 5 Charlotte Lane Edinburgh EH2 4QZ to Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 13 October 2016 (1 page)
12 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
15 February 2016Appointment of David Alistair Wither as a director on 5 June 2015 (3 pages)
15 February 2016Appointment of David Alistair Wither as a director on 5 June 2015 (3 pages)
3 February 2016Accounts for a small company made up to 26 April 2015 (7 pages)
3 February 2016Accounts for a small company made up to 26 April 2015 (7 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
26 January 2015Accounts for a small company made up to 27 April 2014 (6 pages)
26 January 2015Accounts for a small company made up to 27 April 2014 (6 pages)
17 June 2014Annual return made up to 9 February 2014 with a full list of shareholders (4 pages)
17 June 2014Annual return made up to 9 February 2014 with a full list of shareholders (4 pages)
17 June 2014Annual return made up to 9 February 2014 with a full list of shareholders (4 pages)
28 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1,000
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1,000
(4 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
27 January 2014Accounts for a small company made up to 28 April 2013 (6 pages)
27 January 2014Accounts for a small company made up to 28 April 2013 (6 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a small company made up to 29 April 2012 (7 pages)
28 January 2013Accounts for a small company made up to 29 April 2012 (7 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 24 April 2011 (7 pages)
31 January 2012Accounts for a small company made up to 24 April 2011 (7 pages)
12 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Hbjgw Secretarial Limited on 1 January 2011 (2 pages)
12 April 2011Secretary's details changed for Hbjgw Secretarial Limited on 1 January 2011 (2 pages)
12 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Hbjgw Secretarial Limited on 1 January 2011 (2 pages)
12 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a small company made up to 25 April 2010 (6 pages)
8 December 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 December 2010 (2 pages)
8 December 2010Accounts for a small company made up to 25 April 2010 (6 pages)
8 December 2010Previous accounting period extended from 28 February 2010 to 25 April 2010 (3 pages)
8 December 2010Previous accounting period extended from 28 February 2010 to 25 April 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 December 2010 (2 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (13 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (13 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (13 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2009Director appointed ruth wither (2 pages)
26 March 2009Appointment terminated director deborah almond (1 page)
26 March 2009Director appointed ruth wither (2 pages)
26 March 2009Appointment terminated director deborah almond (1 page)
24 March 2009Company name changed ensco 259 LIMITED\certificate issued on 26/03/09 (2 pages)
24 March 2009Company name changed ensco 259 LIMITED\certificate issued on 26/03/09 (2 pages)
9 February 2009Incorporation (17 pages)
9 February 2009Incorporation (17 pages)