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)
04 Jan 2019 AA Accounts for a small company made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
19 Sep 2018 AP01 Appointment of Mr David Craig Hutchinson as a director on 7 September 2018
05 Sep 2018 TM01 Termination of appointment of Martin David Barnes as a director on 24 August 2018
09 Jul 2018 TM01 Termination of appointment of Garry Anthony Millard as a director on 26 June 2018
26 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Jan 2018 PSC02 Notification of Seanamic Limited as a person with significant control on 17 October 2017
24 Jan 2018 PSC07 Cessation of Flxg Scotland Limited as a person with significant control on 17 October 2017
07 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 30 October 2017
18 Oct 2017 AP01 Appointment of Mr Martin David Barnes as a director on 17 October 2017
18 Oct 2017 AP01 Appointment of Mr Ross Andrew Gordon Mclellan as a director on 17 October 2017
18 Oct 2017 TM01 Termination of appointment of Ciaran Patrick Gerard O'donnell as a director on 17 October 2017
18 Oct 2017 MR04 Satisfaction of charge SC3152870005 in full
18 Oct 2017 MR04 Satisfaction of charge 3 in full
18 Oct 2017 MR04 Satisfaction of charge 4 in full
17 Oct 2017 PSC05 Change of details for Flexlife Group Limited as a person with significant control on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Stuart Andrew Mitchell as a director on 30 September 2017
15 Aug 2017 466(Scot) Alterations to floating charge 4
15 Aug 2017 466(Scot) Alterations to floating charge 3
15 Aug 2017 466(Scot) Alterations to floating charge SC3152870005
03 Aug 2017 MR01 Registration of charge SC3152870005, created on 28 July 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 CS01 Confirmation statement made on 24 January 2017 with updates