Company NameGo Metal Limited
Company StatusActive
Company NumberSC431852
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Previous NameFlue-Tec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant George Ferry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Mount Terrace
Kirkcaldy
Fife
KY2 6YA
Scotland
Director NameMr Roland Ferry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Camilla Road
Auchtertool
Fife
KY2 5UE
Scotland
Director NameStacey Lee Ferry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Granton View
Dalgety Bay
Dunfermline
Fife
KY11 9FX
Scotland
Secretary NameStacey Lee Ferry
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Granton View
Dalgety Bay
Dunfermline
Fife
KY11 9FX
Scotland

Contact

Websiteflue-tec.myshopify.com

Location

Registered Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Grant Ferry
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
10 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
15 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
(3 pages)
3 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / stacey lee ferry (4 pages)
19 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / stacey lee ferry (4 pages)
25 September 2015Secretary's details changed for Stacey Lee Spence on 1 August 2015 (1 page)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Secretary's details changed for Stacey Lee Spence on 1 August 2015 (1 page)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Director's details changed for Stacey Lee Spence on 1 August 2015 (3 pages)
25 September 2015Director's details changed for Stacey Lee Spence on 1 August 2015 (3 pages)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Director's details changed for Stacey Lee Spence on 1 August 2015 (3 pages)
25 September 2015Secretary's details changed for Stacey Lee Spence on 1 August 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(10 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(10 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)