Company NameE-Flow Control Limited
Company StatusDissolved
Company NumberSC681671
CategoryPrivate Limited Company
Incorporation Date23 November 2020(3 years, 5 months ago)
Dissolution Date2 January 2024 (3 months, 4 weeks 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
StatusClosed
Appointed23 November 2020(same day as company formation)
RoleChartered Engineer
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
StatusClosed
Appointed14 April 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 02 January 2024)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Secretary NameMr David George Stewart
StatusClosed
Appointed14 April 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 02 January 2024)
RoleCompany Director
Correspondence AddressSite E6 Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Craig Clarke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCms 6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMrs Emma Duncan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCms 6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameMs Emma Duncan
StatusResigned
Appointed14 April 2022(1 year, 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 Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 February 2023Statement by Directors (1 page)
14 February 2023Statement of capital on 14 February 2023
  • GBP 0.01
(5 pages)
14 February 2023Sub-division of shares on 8 February 2023 (6 pages)
14 February 2023Solvency Statement dated 08/02/23 (1 page)
14 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 6,344,417
(3 pages)
14 February 2023Resolutions
  • RES13 ‐ Each ordinary share of £1 each in the capital of the company be sub-divided into one hundred ordinary shares of 1 penny each in the capital of the company. 08/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2022Notification of Oil States Industries (Uk) Limited as a person with significant control on 22 December 2022 (2 pages)
28 December 2022Cessation of E-Flow Control Holdings Limited as a person with significant control on 22 December 2022 (1 page)
12 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
26 September 2022Termination of appointment of Emma Duncan as a secretary on 16 September 2022 (1 page)
21 April 2022Appointment of Mr David George Stewart as a secretary on 14 April 2022 (2 pages)
20 April 2022Termination of appointment of Craig Clarke 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 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 2022Appointment of Mr Garry Robert Stephen as a director on 14 April 2022 (2 pages)
20 April 2022Appointment of Ms Emma Duncan as a secretary on 14 April 2022 (2 pages)
29 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
29 November 2021Director's details changed for Mr Tom Dixon on 29 November 2021 (2 pages)
18 November 2021Accounts for a small company made up to 30 June 2021 (13 pages)
25 October 2021Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to 6 Cms Queens Road Aberdeen AB15 4ZT on 25 October 2021 (1 page)
25 October 2021Registered office address changed from 6 Cms Queens Road Aberdeen AB15 4ZT Scotland to Cms 6 Queens Road Aberdeen AB15 4ZT on 25 October 2021 (1 page)
6 July 2021Previous accounting period shortened from 30 November 2021 to 30 June 2021 (1 page)
23 November 2020Incorporation
Statement of capital on 2020-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)