Advanced company searchLink opens in new window

FLEXIBLE TECHNOLOGY LIMITED

Company number SC138019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 AM10(Scot) Administrator's progress report
13 Nov 2023 AM19(Scot) Notice of extension of period of Administration
22 Jun 2023 AM10(Scot) Administrator's progress report
25 Jan 2023 AM07(Scot) Creditors’ decision on administrator’s proposals
06 Jan 2023 AM03(Scot) Notice of Administrator's proposal
23 Nov 2022 AD01 Registered office address changed from Townhead Rothesay Isle of Bute PA20 9JH to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 23 November 2022
21 Nov 2022 AM01(Scot) Appointment of an administrator
10 Jul 2022 AP01 Appointment of Mr Nicholas Timms as a director on 7 July 2022
09 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 May 2020 AA Total exemption full accounts made up to 31 July 2019
27 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
08 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
09 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
06 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 821,000
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Sep 2015 TM01 Termination of appointment of Norman Houston Lamond as a director on 31 July 2015
13 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 821,000
13 Jun 2015 CH04 Secretary's details changed for Tm Company Services Limited on 1 August 2014