UKBizDB.co.uk

FLEXIBLE SURFACE TECHNOLOGY LTD.

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

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.

Company Information

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:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Nairn Road, Deans Industrial Estate, Livingston, EH54 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgend House 25 Pumpherston Road, Mid Calder, Livingston, EH53 0AX

Director16 February 2001Active
Suite 1.3, 20 Market Street, Altrincham, England, WA14 1PF

Director22 June 2016Active
Culcreuch House Stromness Gardens, Livingston, EH54 9EU

Secretary06 February 1991Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary16 February 2001Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary02 August 1990Active
Culcreuch House, Stromness Gardens, Livingston, EH54 9EU

Director06 February 1991Active
Culcreuch House Stromness Gardens, Livingston, EH54 9EU

Director06 February 1991Active
Bridgend House, 25 Pumpherston Road, Mid Calder, EH53 0AX

Director16 February 2001Active
Craigomis Redhouse Road, Seafield, Bathgate, EH47 7AJ

Director30 May 1991Active
11 Kingsknowe Terrace, Edinburgh, EH14 2JJ

Director30 May 1991Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director02 August 1990Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director02 August 1990Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type small.

Download
2017-11-08Accounts

Change account reference date company current shortened.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Mortgage

Mortgage alter floating charge with number.

Download
2016-10-29Mortgage

Mortgage alter floating charge with number.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Mortgage

Mortgage alter floating charge with number.

Download
2016-07-12Mortgage

Mortgage alter floating charge with number.

Download
2016-07-11Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.