Company NameFluidtek UK Ltd.
DirectorsIan Henry and Stephen Quigley
Company StatusActive
Company NumberSC675537
CategoryPrivate Limited Company
Incorporation Date25 September 2020(3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Henry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wynne Wynne Solutions Ltd 5 Church Street
Hamilton
South Lanarkshire
ML3 6BA
Scotland
Director NameMr Stephen Quigley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wynne Wynne Solutions Ltd 5 Church Street
Hamilton
South Lanarkshire
ML3 6BA
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd 5 Church Street
Hamilton
South Lanarkshire
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

5 February 2024Registered office address changed from Unit 48B, Morris Park 35 Rosyth Road Glasgow G5 0YD Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton South Lanarkshire ML3 6BA on 5 February 2024 (1 page)
5 February 2024Micro company accounts made up to 30 September 2022 (3 pages)
17 October 2023Compulsory strike-off action has been discontinued (1 page)
16 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Registered office address changed from Suite G.06, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to Unit 48B, Morris Park 35 Rosyth Road Glasgow G5 0YD on 26 June 2023 (1 page)
7 June 2023Registered office address changed from Unit 48B Morris Park 35 Rosyth Road Glasgow G5 0YD Scotland to Suite G.06, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 7 June 2023 (1 page)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
29 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
4 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
4 October 2021Registered office address changed from Unit 31 Morris Park 35 Rosyth Road Glasgow G5 0YD United Kingdom to Unit 48B Morris Park 35 Rosyth Road Glasgow G5 0YD on 4 October 2021 (1 page)
25 September 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-25
  • GBP 10
(26 pages)