Advanced company searchLink opens in new window

FLUX OILFIELD TECHNOLOGY LTD

Company number SC373887

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.26(Scot) Return of final meeting of voluntary winding up
06 Apr 2016 AD01 Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 6 April 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
29 Mar 2011 CH04 Secretary's details changed for Plenderleath Runcie Llp on 1 March 2011
24 Mar 2011 CH01 Director's details changed for Mr Stuart Edward Ferguson on 24 January 2011
08 Apr 2010 AP04 Appointment of Plenderleath Runcie Llp as a secretary
10 Mar 2010 AP01 Appointment of Mr Stuart Edward Ferguson as a director
04 Mar 2010 TM01 Termination of appointment of Stephen Mabbott as a director
04 Mar 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Mar 2010 NEWINC Incorporation