This company is commonly known as Flexible Surface Technology Ltd.. The company was founded 33 years ago and was given the registration number SC126581. The firm's registered office is in LIVINGSTON. You can find them at Nairn Road, Deans Industrial Estate, Livingston, . This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | FLEXIBLE SURFACE TECHNOLOGY LTD. |
---|---|---|
Company Number | : | SC126581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Nairn Road, Deans Industrial Estate, Livingston, EH54 8AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgend House 25 Pumpherston Road, Mid Calder, Livingston, EH53 0AX | Director | 16 February 2001 | Active |
Suite 1.3, 20 Market Street, Altrincham, England, WA14 1PF | Director | 22 June 2016 | Active |
Culcreuch House Stromness Gardens, Livingston, EH54 9EU | Secretary | 06 February 1991 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Corporate Secretary | 16 February 2001 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 02 August 1990 | Active |
Culcreuch House, Stromness Gardens, Livingston, EH54 9EU | Director | 06 February 1991 | Active |
Culcreuch House Stromness Gardens, Livingston, EH54 9EU | Director | 06 February 1991 | Active |
Bridgend House, 25 Pumpherston Road, Mid Calder, EH53 0AX | Director | 16 February 2001 | Active |
Craigomis Redhouse Road, Seafield, Bathgate, EH47 7AJ | Director | 30 May 1991 | Active |
11 Kingsknowe Terrace, Edinburgh, EH14 2JJ | Director | 30 May 1991 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 02 August 1990 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 02 August 1990 | Active |
Mr Simon Sebastian Orange | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Market Street, Altrincham, England, WA14 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type small. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type small. | Download |
2017-11-08 | Accounts | Change account reference date company current shortened. | Download |
2017-09-30 | Accounts | Accounts with accounts type small. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2016-10-29 | Mortgage | Mortgage alter floating charge with number. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Mortgage | Mortgage alter floating charge with number. | Download |
2016-07-12 | Mortgage | Mortgage alter floating charge with number. | Download |
2016-07-11 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.