Advanced company searchLink opens in new window

FLOWTECH ENVIRO LTD

Company number SC304285

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)
17 Jul 2015 TM01 Termination of appointment of David Gregg as a director on 18 June 2014
17 Jul 2015 CH01 Director's details changed for Joe Dowden on 1 January 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 4
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
11 Jun 2014 AD01 Registered office address changed from Unit 1B Sandyford Road Paisley PA3 4HP on 11 June 2014
04 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 3
05 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 1
31 May 2012 AD01 Registered office address changed from 37a Campbell Street Greenock PA16 8ER on 31 May 2012
09 May 2012 AP01 Appointment of Gary John Wilson as a director
09 May 2012 AP01 Appointment of David Gregg as a director
02 Apr 2012 CERTNM Company name changed flowtec commissioning services LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 TM02 Termination of appointment of Carol Dowden as a secretary
14 Jul 2010 AP03 Appointment of Miss Kayrn Mccormick as a secretary
06 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Joe Dowden on 17 June 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Dec 2009 AD01 Registered office address changed from 24 Whitehills Erskine Renfrewshire PA8 6DZ on 20 December 2009