UKBizDB.co.uk

FLEXI OUTSOURCING LIMITED

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

This company is commonly known as Flexi Outsourcing Limited. The company was founded 5 years ago and was given the registration number SC602498. The firm's registered office is in GLASGOW. You can find them at (suite J) Unit 1 Maxwell Building Nasmyth Avenue, East Kilbride, Glasgow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FLEXI OUTSOURCING LIMITED
Company Number:SC602498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2018
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:(suite J) Unit 1 Maxwell Building Nasmyth Avenue, East Kilbride, Glasgow, Scotland, G75 0QR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Left, 10 Nithsdale Drive, Glasgow, Scotland, G41 2PN

Director15 April 2022Active
Ground Left, 10 Nithsdale Drive, Glasgow, Scotland, G41 2PN

Director23 March 2023Active
Clyde Office, West George Street, 2nd Floor, Glasgow, Scotland, G2 1BP

Director21 January 2022Active
25, Roman Road, Bonnybridge, Scotland, FK4 2DE

Director07 September 2020Active
72, 72 Crichton Street, Flat 2/2, Glasgow, United Kingdom, G21 1AF

Director13 July 2018Active
30, Budhill Avenue, Glasgow, Scotland, G32 0PN

Director04 October 2020Active

People with Significant Control

Mr Usman Khan
Notified on:15 April 2022
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:Scotland
Address:Ground Left, 10 Nithsdale Drive, Glasgow, Scotland, G41 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bilal Javed
Notified on:21 January 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Scotland
Address:Clyde Office, West George Street, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Raakesh Khan
Notified on:01 October 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Scotland
Address:Unit 1 Maxwell Building, Nasmyth Avenue, Glasgow, Scotland, G75 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Azz-Eddine Zouhri
Notified on:13 July 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:Scotland
Address:25, Roman Road, Bonnybridge, Scotland, FK4 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-05-01Address

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

Download
2023-03-28Address

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

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-06-10Address

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

Download

Copyright © 2024. All rights reserved.