FIRSTFLOW TECHNICAL SERVICES LTD

1 Unit 1 Glenburn Court 1 Unit 1 Glenburn Court, East Kilbride, G74 5BA, United Kingdom
StatusACTIVE
Company No.SC285970
CategoryPrivate Limited Company
Incorporated09 Jun 2005
Age18 years, 11 months, 8 days
JurisdictionScotland

SUMMARY

FIRSTFLOW TECHNICAL SERVICES LTD is an active private limited company with number SC285970. It was incorporated 18 years, 11 months, 8 days ago, on 09 June 2005. The company address is 1 Unit 1 Glenburn Court 1 Unit 1 Glenburn Court, East Kilbride, G74 5BA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-10

Old address: 7 Torbeg Gardens East Kilbride Glasgow G75 9NE Scotland

New address: 1 Unit 1 Glenburn Court Collage Milton East Kilbride G74 5BA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: 7 7 Torbeg Gardens East Kilbride Glasgow G75 9NE Scotland

Change date: 2020-12-02

New address: 7 Torbeg Gardens East Kilbride Glasgow G75 9NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: 7 7 Torbeg Gardens East Kilbride Glasgow G75 9NE

Old address: Unit 79 Carron Place East Kilbride Glasgow G75 0YL Scotland

Change date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: Unit 79 Carron Place East Kilbride Glasgow G75 0YL

Change date: 2018-02-16

Old address: Unit 21 Carron Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YL

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2012

Action Date: 29 Jun 2011

Category: Capital

Type: SH01

Capital : 300.00 GBP

Date: 2011-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-29

Officer name: Mr Paul George Eccles

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Wilkinson Dickie

Change date: 2011-06-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Barrie

Change date: 2011-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2012

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-29

Officer name: Mrs Suzanne Barrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul George Eccles

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Wilkinson Dickie

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: James Barrie

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-31

Officer name: Suzanne Barrie

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 09 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-09

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 287

Description: Registered office changed on 23/05/07 from: 10 culzean drive, stewartfield east kilbride south lanarkshire G74 4BL

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRIERS ON YOUR WAY LLP

111 WEST GEORGE, ST 717,GLASGOW,G2 1QX

Number:SO306544
Status:ACTIVE
Category:Limited Liability Partnership

ND MANAGEMENT CONSULTANCY LTD

164 CLEMENTS ROAD,LONDON,E6 2DL

Number:07312440
Status:ACTIVE
Category:Private Limited Company

PROTECTAGROUP ACQUISITIONS LIMITED

TOWER GATE HOUSE,MAIDSTONE,ME14 3EN

Number:06512090
Status:ACTIVE
Category:Private Limited Company

R. G. CARTER THETFORD LIMITED

DRAYTON,NORFOLK,NR8 6AH

Number:00773682
Status:ACTIVE
Category:Private Limited Company

SPECTRUM HAIR SALON LIMITED

RAPID HOUSE,MINEHEAD,TA24 5BJ

Number:11698149
Status:ACTIVE
Category:Private Limited Company

STEVE KING CONSULTING LIMITED

UNIT 14,,NEWARK,NG24 3JP

Number:09566948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source