Advanced company searchLink opens in new window

FLEXTRONICS SCOTLAND LIMITED

Company number SC145942

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)
12 Mar 2018 TM01 Termination of appointment of Richard Foskin as a director on 28 February 2018
07 Jan 2018 AA Accounts for a small company made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
06 Feb 2017 AA Full accounts made up to 31 March 2016
29 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
29 Jan 2016 TM01 Termination of appointment of Edmund Johnson as a director on 31 December 2015
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 17,442,247
20 Jan 2015 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 17,442,247
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
19 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 AA Accounts for a small company made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 17,442,247
31 Jul 2013 AP03 Appointment of Mr David Stewart as a secretary
30 Jul 2013 TM02 Termination of appointment of Stephanie Shaw as a secretary
21 Dec 2012 AA Accounts for a small company made up to 31 March 2012
14 Dec 2012 AP01 Appointment of Miss Stephanie Anne Shaw as a director
14 Dec 2012 TM01 Termination of appointment of Fergus Mckay as a director
18 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
03 Aug 2012 AR01 Annual return made up to 16 August 2011 with full list of shareholders
03 Aug 2012 CH01 Director's details changed for Warren James Ligan on 1 August 2012
03 Aug 2012 CH01 Director's details changed for John Carr on 1 August 2012
08 Dec 2011 CH03 Secretary's details changed for Miss Stephanie Anne Shaw on 8 December 2011
08 Dec 2011 AP03 Appointment of Miss Stephanie Anne Shaw as a secretary