Company NameE-Flow Control Holdings Limited
DirectorsTom Dixon and Garry Robert Stephen
Company StatusActive
Company NumberSC614733
CategoryPrivate Limited Company
Incorporation Date26 November 2018(5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Tom Dixon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Garry Robert Stephen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Secretary NameMr David George Stewart
StatusCurrent
Appointed14 April 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Colin Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Gareth Thomas Forbes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(4 days after company formation)
Appointment Duration7 months (resigned 04 July 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr John Andrew Arney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Tom Corrin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMrs Emma Duncan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NamePeter Goode
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2019(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Secretary NameMs Emma Duncan
StatusResigned
Appointed14 April 2022(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 16 September 2022)
RoleCompany Director
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland

Location

Registered AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

28 February 2024Compulsory strike-off action has been discontinued (1 page)
27 February 2024Confirmation statement made on 25 November 2023 with updates (4 pages)
20 February 2024First Gazette notice for compulsory strike-off (1 page)
14 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 December 2022Statement of capital on 22 December 2022
  • GBP 0.01
(5 pages)
21 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2022Statement by Directors (1 page)
21 December 2022Solvency Statement dated 20/12/22 (1 page)
21 December 2022Statement of capital following an allotment of shares on 20 December 2022
  • GBP 3,018,030.28
(3 pages)
21 December 2022Resolutions
  • RES13 ‐ Issued share capital be reduced and cancelled and extinguishing all but one share of 1P 20/12/2022
(1 page)
12 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
26 September 2022Termination of appointment of Emma Duncan as a secretary on 16 September 2022 (1 page)
22 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2022Memorandum and Articles of Association (8 pages)
21 April 2022Appointment of Mr David George Stewart as a secretary on 14 April 2022 (2 pages)
21 April 2022Notification of Oil States Industries (Uk) Limited as a person with significant control on 14 April 2022 (2 pages)
20 April 2022Appointment of Ms Emma Duncan as a secretary on 14 April 2022 (2 pages)
20 April 2022Termination of appointment of Tom Corrin as a director on 14 April 2022 (1 page)
20 April 2022Registered office address changed from Cms 6 Queens Road Aberdeen AB15 4ZT Scotland to Site E6 Moss Road Nigg Aberdeen AB12 3GQ on 20 April 2022 (1 page)
20 April 2022Termination of appointment of John Andrew Arney as a director on 14 April 2022 (1 page)
20 April 2022Termination of appointment of Emma Duncan as a director on 14 April 2022 (1 page)
20 April 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
20 April 2022Appointment of Mr Garry Robert Stephen as a director on 14 April 2022 (2 pages)
20 April 2022Termination of appointment of Peter Goode as a director on 14 April 2022 (1 page)
20 April 2022Withdrawal of a person with significant control statement on 20 April 2022 (2 pages)
29 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
29 November 2021Director's details changed for Mr Tom Dixon on 29 November 2021 (2 pages)
29 November 2021Director's details changed for Mrs Emma Duncan on 29 November 2021 (2 pages)
18 November 2021Accounts for a small company made up to 30 June 2021 (10 pages)
25 October 2021Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom to Cms 6 Queens Road Aberdeen AB15 4ZT on 25 October 2021 (1 page)
19 July 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 6.3
(3 pages)
6 July 2021Previous accounting period shortened from 30 November 2021 to 30 June 2021 (1 page)
2 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 February 2021Total exemption full accounts made up to 30 November 2019 (9 pages)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Director's details changed for Mr John Andrew Arney on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Tom Corrin on 25 January 2021 (2 pages)
15 December 2020Termination of appointment of Colin Smith as a director on 11 December 2020 (1 page)
15 December 2020Termination of appointment of Graeme Forbes Coutts as a director on 10 December 2020 (1 page)
2 December 2020Cessation of Graeme Forbes Coutts as a person with significant control on 30 November 2018 (1 page)
2 December 2020Notification of a person with significant control statement (2 pages)
2 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 December 2020Appointment of Peter Goode as a director on 21 November 2019 (2 pages)
20 January 2020Confirmation statement made on 25 November 2019 with updates (5 pages)
6 August 2019Appointment of Mrs Emma Duncan as a director on 4 July 2019 (2 pages)
5 August 2019Appointment of Mr Tom Dixon as a director on 4 July 2019 (2 pages)
16 July 2019Termination of appointment of Gareth Thomas Forbes as a director on 4 July 2019 (1 page)
15 March 2019Appointment of Mr Tom Corrin as a director on 30 November 2018 (2 pages)
15 March 2019Appointment of Mr Gareth Thomas Forbes as a director on 30 November 2018 (2 pages)
15 March 2019Appointment of Mr John Andrew Arney as a director on 30 November 2018 (2 pages)
25 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 6
(3 pages)
22 January 2019Sub-division of shares on 30 November 2018 (4 pages)
21 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)