About

Registered Number: SC178532
Date of Incorporation: 04/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 73 Iain Road, Bearsden, Glasgow, G61 4JA

 

Having been setup in 1997, Flashlite Technical Services Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Flashlite Technical Services Ltd. The company has one director listed as O'neill, Andrew Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Andrew Peter 05 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 08 September 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 18 September 2003
287 - Change in situation or address of Registered Office 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 21 April 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 04 September 1998
225 - Change of Accounting Reference Date 30 November 1997
288a - Notice of appointment of directors or secretaries 30 November 1997
288a - Notice of appointment of directors or secretaries 30 November 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 04 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.