FLEX TECHNOLOGY SOLUTIONS LIMITED

2nd Floor 18 Bothwell Street, Glasgow, G2 6NU
StatusDISSOLVED
Company No.SC540187
CategoryPrivate Limited Company
Incorporated13 Jul 2016
Age7 years, 10 months, 15 days
JurisdictionScotland
Dissolution08 Nov 2022
Years1 year, 6 months, 20 days

SUMMARY

FLEX TECHNOLOGY SOLUTIONS LIMITED is an dissolved private limited company with number SC540187. It was incorporated 7 years, 10 months, 15 days ago, on 13 July 2016 and it was dissolved 1 year, 6 months, 20 days ago, on 08 November 2022. The company address is 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU.



Company Fillings

Gazette dissolved liquidation

Date: 08 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

New address: 2nd Floor 18 Bothwell Street Glasgow G2 6NU

Old address: 29 Coalburn Park Uddingston Glasgow G71 7FG Scotland

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2017

Action Date: 13 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Anthony Gallacher

Notification date: 2016-07-13

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Gallacher

Change date: 2017-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-01

Officer name: Mrs Yvonne Margaret Gallacher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 29 Coalburn Park Uddingston Glasgow G71 7FG

Old address: 40 Ladyhill Drive Ladyhill Drive Baillieston Glasgow G69 7NH United Kingdom

Change date: 2017-07-14

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12MILLIONMINDS COMMUNITY INTEREST COMPANY

SILVER ASH LITTLE TONGUES LANE,POULTON LE FYLDE,FY6 0PD

Number:11577554
Status:ACTIVE
Category:Community Interest Company

CONSPIRACY PRODUCTION LIMITED

26 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:11467475
Status:ACTIVE
Category:Private Limited Company

INNES CONSULTANCY AND ENTERPRISE LTD

107 A BAWTRY ROAD,DONCASTER,DN4 7AG

Number:11224484
Status:ACTIVE
Category:Private Limited Company

J&J REMOVALS LTD

36 BADGER CLOSE,SHEFFIELD,S13 7TG

Number:10536485
Status:ACTIVE
Category:Private Limited Company

KINGSTON AUTO REPAIRS LIMITED

43 (REAR),KINGSTON-UPON-THAMES,KT2 6ER

Number:10801333
Status:ACTIVE
Category:Private Limited Company

REVCAP PROPERTIES 17 LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:05250642
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