About

Registered Number: SC126581
Date of Incorporation: 02/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Nairn Road, Deans Industrial Estate, Livingston, EH54 8AY

 

Flexible Surface Technology Ltd was registered on 02 August 1990 with its registered office in Livingston, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBRAITH, James John 06 February 1991 16 February 2001 1
GALBRAITH, Moira 06 February 1991 16 February 2001 1
MCCOLE, Lynn Margaret 30 May 1991 16 February 2001 1
MCCORMICK, Michael 30 May 1991 16 February 2001 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 18 April 2018
AA01 - Change of accounting reference date 08 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 August 2017
466(Scot) - N/A 03 November 2016
466(Scot) - N/A 29 October 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 12 August 2016
466(Scot) - N/A 12 July 2016
466(Scot) - N/A 12 July 2016
466(Scot) - N/A 11 July 2016
MR01 - N/A 06 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AP01 - Appointment of director 01 July 2016
MR01 - N/A 01 July 2016
MR01 - N/A 29 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 16 January 2009
419a(Scot) - N/A 09 October 2008
419a(Scot) - N/A 09 October 2008
419a(Scot) - N/A 01 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 09 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 17 March 2003
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 09 March 2002
CERTNM - Change of name certificate 01 November 2001
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AUD - Auditor's letter of resignation 20 February 2001
419a(Scot) - N/A 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 10 August 2000
287 - Change in situation or address of Registered Office 25 May 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 31 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 07 August 1994
410(Scot) - N/A 23 November 1993
410(Scot) - N/A 23 November 1993
AA - Annual Accounts 01 October 1993
363s - Annual Return 23 July 1993
410(Scot) - N/A 06 May 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 16 January 1992
410(Scot) - N/A 06 December 1991
363 - Annual Return 07 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
RESOLUTIONS - N/A 11 June 1991
RESOLUTIONS - N/A 11 June 1991
RESOLUTIONS - N/A 11 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
287 - Change in situation or address of Registered Office 11 June 1991
123 - Notice of increase in nominal capital 11 June 1991
MEM/ARTS - N/A 11 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 June 1991
CERTNM - Change of name certificate 12 February 1991
CERTNM - Change of name certificate 12 February 1991
NEWINC - New incorporation documents 02 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2016 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

Standard security 16 November 1993 Fully Satisfied

N/A

Standard security 16 November 1993 Fully Satisfied

N/A

Standard security 04 May 1993 Fully Satisfied

N/A

Bond & floating charge 04 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.