Company NameAndrew Clayson Limited
DirectorAndrew Clayson
Company StatusActive
Company NumberSC363709
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Previous NamesKinetic Frying Systems Limited and Flintstone Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Andrew Clayson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoanhead Cottage Blebocraigs
Cupar
Fife
KY15 5UG
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland

Contact

Websiteflint-tech.com
Telephone01382 725120
Telephone regionDundee

Location

Registered AddressLoanhead Cottage
Blebocraigs
Cupar
KY15 5UG
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

1 at £1Andrew Clayson
100.00%
Ordinary

Financials

Year2014
Net Worth£246,198
Cash£10,322
Current Liabilities£110,972

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 1 week ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
20 February 2023Registered office address changed from 492a Perth Road Dundee DD2 1LR to Loanhead Cottage Blebocraigs Cupar KY15 5UG on 20 February 2023 (1 page)
17 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
13 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
11 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
16 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
11 August 2017Director's details changed for Mr Andrew Clayson on 11 July 2017 (2 pages)
11 August 2017Change of details for Mr Andrew Clayson as a person with significant control on 11 July 2017 (2 pages)
11 August 2017Director's details changed for Mr Andrew Clayson on 11 July 2017 (2 pages)
11 August 2017Change of details for Mr Andrew Clayson as a person with significant control on 11 July 2017 (2 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
3 July 2015Company name changed flintstone technology LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
3 July 2015Company name changed flintstone technology LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-01
(1 page)
5 November 2009Company name changed kinetic frying systems LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(3 pages)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-01
(1 page)
5 November 2009Company name changed kinetic frying systems LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(3 pages)
25 August 2009Appointment terminated director raymond stewart hogg (1 page)
25 August 2009Director appointed andrew clayson (1 page)
25 August 2009Director appointed andrew clayson (1 page)
25 August 2009Appointment terminated director raymond stewart hogg (1 page)
7 August 2009Incorporation (18 pages)
7 August 2009Incorporation (18 pages)