This company is commonly known as Flexible Technology Limited. The company was founded 32 years ago and was given the registration number SC138019. The firm's registered office is in ISLE OF BUTE. You can find them at Townhead, Rothesay, Isle Of Bute, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | FLEXIBLE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | SC138019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1992 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Townhead, Rothesay, Isle Of Bute, PA20 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191, West George Street, Glasgow, Scotland, G2 2LB | Corporate Secretary | 10 September 2001 | Active |
Third Floor, Centenary House, 69 Wellington Street, Glasgow, G2 6HG | Director | 07 July 2022 | Active |
Millbrae, Ascog, Rothesay, PA20 9ET | Director | 15 June 1992 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 29 April 1992 | Active |
Merrowdown, The Warren, East Horsley, KT24 5RH | Director | 14 August 1992 | Active |
10 Hicks Lane, Girton, Cambridge, CB3 0JS | Director | 01 May 1995 | Active |
4 Augustus Gardens, Camberley, GU15 1HL | Director | 29 February 1996 | Active |
2 Crichton Road, Rothesay, PA20 9JR | Director | 14 June 1996 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Director | 29 April 1992 | Active |
Mr Peter Kenneth Timms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Third Floor, Centenary House, 69 Wellington Street, Glasgow, G2 6HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-11-13 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-06-22 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-01-25 | Insolvency | Liquidation in administration result creditors decision scotland. | Download |
2023-01-06 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2022-07-10 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Officers | Termination director company with name termination date. | Download |
2015-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-13 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.