Company NameFlex Installations Limited
Company StatusDissolved
Company NumberSC537796
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Leonard Ratcliffe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address80 Tillycairn Rd
Glasgow
G33 5EH
Scotland
Director NameMr Drew Thomson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address173 Lomond Rd
Coatbridge
ML5 2NJ
Scotland
Director NameMr Paul McQuaid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address31 Dunskaith St
Glasgow
G34 0AN
Scotland
Director NameMrs Karen McKinlay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2019)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address31 Dunskaith Street
Glasgow
G34 0AN
Scotland

Location

Registered Address11 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

18 February 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
16 July 2019Termination of appointment of Karen Mckinlay as a director on 10 July 2019 (1 page)
1 April 2019Registered office address changed from Glasgow Business Centre Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland to 11 Springhill Parkway Baillieston Glasgow G69 6GA on 1 April 2019 (1 page)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 December 2018Appointment of Mrs Karen Mckinlay as a director on 30 November 2018 (2 pages)
12 September 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
9 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
8 August 2017Notification of Leonard Ratcliffe as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Cessation of Paul Martin Mcquiad as a person with significant control on 1 August 2017 (1 page)
8 August 2017Notification of Leonard Ratcliffe as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Paul Mcquaid as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Paul Mcquaid as a director on 1 August 2017 (1 page)
8 August 2017Cessation of Paul Martin Mcquiad as a person with significant control on 1 August 2017 (1 page)
27 June 2017Director's details changed for Mr Len Ratcliffe on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Len Ratcliffe on 27 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Len Radcliffe on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Len Radcliffe on 15 June 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
10 February 2017Registered office address changed from Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland to Glasgow Business Centre Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland to Glasgow Business Centre Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 10 February 2017 (1 page)
30 January 2017Registered office address changed from 31 Dunskaith St Glasgow G34 0AN Scotland to Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 31 Dunskaith St Glasgow G34 0AN Scotland to Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA on 30 January 2017 (1 page)
23 January 2017Termination of appointment of Drew Thomson as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Drew Thomson as a director on 20 January 2017 (1 page)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)