FLEX MARINE POWER LTD

91 Clober Road 91 Clober Road, Glasgow, G62 7LS, Scotland
StatusACTIVE
Company No.SC418036
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 3 months, 17 days
JurisdictionScotland

SUMMARY

FLEX MARINE POWER LTD is an active private limited company with number SC418036. It was incorporated 12 years, 3 months, 17 days ago, on 27 February 2012. The company address is 91 Clober Road 91 Clober Road, Glasgow, G62 7LS, Scotland.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 27 Nov 2023

Category: Capital

Type: SH01

Capital : 127.705 GBP

Date: 2023-11-27

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 27 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-27

Capital : 124.399 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4180360001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 13 Sep 2022

Category: Capital

Type: SH01

Capital : 124.399 GBP

Date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4180360001

Charge creation date: 2021-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-28

Capital : 121.861 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-23

Capital : 119.472 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Apr 2020

Category: Address

Type: AD02

Old address: C/O Payformance Ltd Suite 1-3, First Floor Offices 126 Drymen Road Bearsden Glasgow G61 3RB Scotland

New address: Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-27

Capital : 115.618 GBP

Documents

View document PDF

Resolution

Date: 04 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-08

Capital : 114.034 GBP

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-27

Capital : 110.50 GBP

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-22

Officer name: David Paul Mummery

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Aug 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thorntons Law Llp

Appointment date: 2016-04-22

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-29

Capital : 100.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 11 May 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: 91 Clober Road Milngavie Glasgow G62 7LS

Change date: 2015-11-16

Old address: 28 Whitworth Drive Glasgow Lanarkshire G20 9JG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Change sail address company

Date: 27 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARA GOLD LIMITED

96 THE MALTINGS BUSINESS CENTRE,STANSTEAD ABBOTTS,SG12 8HG

Number:03661235
Status:ACTIVE
Category:Private Limited Company

EVERTHUS LTD

WEST END BUNGALOW,CIRENCESTER,GL7 6EG

Number:09970334
Status:ACTIVE
Category:Private Limited Company

K-PLAY INTERNATIONAL LIMITED

39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL

Number:05253967
Status:ACTIVE
Category:Private Limited Company

LEADIRO HOLDINGS LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:09924124
Status:ACTIVE
Category:Private Limited Company

NITROGEN LIMITED

WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6QR

Number:10712844
Status:ACTIVE
Category:Private Limited Company

PK HOMES LTD

EQUINOX HOUSE, CLIFTON PARK,NORTH YORKS,YO30 5PA

Number:05790382
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