FLEX INSTALLATIONS LIMITED

11 Springhill Parkway 11 Springhill Parkway, Glasgow, G69 6GA, Scotland
StatusDISSOLVED
Company No.SC537796
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age7 years, 11 months, 8 days
JurisdictionScotland
Dissolution01 Mar 2022
Years2 years, 2 months, 20 days

SUMMARY

FLEX INSTALLATIONS LIMITED is an dissolved private limited company with number SC537796. It was incorporated 7 years, 11 months, 8 days ago, on 13 June 2016 and it was dissolved 2 years, 2 months, 20 days ago, on 01 March 2022. The company address is 11 Springhill Parkway 11 Springhill Parkway, Glasgow, G69 6GA, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Karen Mckinlay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: 11 Springhill Parkway Baillieston Glasgow G69 6GA

Change date: 2019-04-01

Old address: Glasgow Business Centre Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mrs Karen Mckinlay

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leonard Ratcliffe

Notification date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Martin Mcquiad

Cessation date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Paul Mcquaid

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-27

Officer name: Mr Len Ratcliffe

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Len Radcliffe

Change date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

New address: Glasgow Business Centre Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA

Change date: 2017-02-10

Old address: Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

Old address: 31 Dunskaith St Glasgow G34 0AN Scotland

New address: Unit 6 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Thomson

Termination date: 2017-01-20

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEMKLEEN (NORTH WEST) LIMITED

FURNACE COTTAGE,LANCASTER,LA2 6LU

Number:01792941
Status:ACTIVE
Category:Private Limited Company

CONEX DATA SYSTEMS LIMITED

4TH FLOOR,DEAN STREET,NE1 1PG

Number:07172568
Status:LIQUIDATION
Category:Private Limited Company

DARCLOTHING LIMITED

FLAT 410 BRUNEL HOUSE,DAGENHAM,RM8 2GQ

Number:11082894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DSK CODING LIMITED

WORCESTER ROAD,WORCESTERSHIRE,DY13 9AT

Number:02698151
Status:ACTIVE
Category:Private Limited Company

GLOBE ENGINEERING LIMITED

98 WESTBURY LANE,ESSEX,IG9 5PW

Number:06510963
Status:ACTIVE
Category:Private Limited Company

SCRUM V CATERING LIMITED LIABILITY PARTNERSHIP

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:OC412182
Status:ACTIVE
Category:Limited Liability Partnership

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