Advanced company searchLink opens in new window

FLEXLIFE LIMITED

Company number SC315287

Filter by category

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)
30 Apr 2024 AP01 Appointment of Mrs Kerrie Rae Doreen Murray as a director on 30 April 2024
23 Feb 2024 PSC02 Notification of Three60 Energy Limited as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Seanamic Limited as a person with significant control on 13 February 2024
09 Feb 2024 CH01 Director's details changed for Mr Tyler John Buchan on 1 February 2024
05 Feb 2024 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2 February 2024
11 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
21 Dec 2023 AA Accounts for a small company made up to 29 December 2022
05 Dec 2023 MR01 Registration of charge SC3152870009, created on 28 November 2023
23 Nov 2023 MR04 Satisfaction of charge SC3152870007 in full
23 Nov 2023 MR04 Satisfaction of charge SC3152870008 in full
26 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
19 Oct 2022 TM01 Termination of appointment of David Craig Hutchinson as a director on 12 October 2022
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Jan 2022 AP01 Appointment of Mr Tyler John Buchan as a director on 27 January 2022
27 Jan 2022 AD01 Registered office address changed from Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD Scotland to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR on 27 January 2022
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
31 Dec 2021 TM02 Termination of appointment of Gordon William Kerr as a secretary on 31 December 2021
31 Dec 2021 TM01 Termination of appointment of Gordon William Kerr as a director on 31 December 2021
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
10 Sep 2021 AP03 Appointment of Mr Gordon William Kerr as a secretary on 8 September 2021
10 Sep 2021 TM02 Termination of appointment of Blackwood Partners Llp as a secretary on 8 September 2021
25 Aug 2021 MR01 Registration of charge SC3152870008, created on 5 August 2021
19 Aug 2021 466(Scot) Alterations to floating charge SC3152870007