UKBizDB.co.uk

FLEXENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flexenergy Limited. The company was founded 23 years ago and was given the registration number SC219438. The firm's registered office is in EDINBURGH. You can find them at Capital Building 12/13, St. Andrew Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLEXENERGY LIMITED
Company Number:SC219438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Capital Building 12/13, St. Andrew Square, Edinburgh, EH2 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Carswell Wynd, Auchtermuchty, Fife, KY14 7FB

Director05 June 2001Active
1, Carswell Wynd, Auchtermuchty, Cupar, United Kingdom, KY14 7FB

Director01 May 2012Active
Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, United Kingdom, KY11 8GR

Corporate Secretary08 October 2008Active
1 George Square, Castle Brae, Dunfermline, KY11 8QF

Corporate Secretary22 May 2001Active
New Law House, Saltire Centre, Glenrothes, KY6 2DA

Nominee Director22 May 2001Active

People with Significant Control

Pre Insulated Pipes Limited
Notified on:05 December 2019
Status:Active
Country of residence:Scotland
Address:G6 The Granary Business Centre, Coal Road, Cupar, Scotland, KY15 5YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janice Wightman
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Scotland
Address:1, Carswell Wynd, Cupar, Scotland, KY14 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Wightman
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Scotland
Address:1, Carswell Wynd, Cupar, Scotland, KY14 7FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Resolution

Resolution.

Download
2024-04-23Address

Change registered office address company with date old address new address.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2023-09-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.