About

Registered Number: SC419975
Date of Incorporation: 21/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Constable Works Fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, DD5 3RU,

 

Flintstone Technology Ltd was registered on 21 March 2012 with its registered office in Dundee, it's status at Companies House is "Active". This business has 8 directors. Currently we aren't aware of the number of employees at the Flintstone Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENBERNOU, Nordine Ali 01 July 2015 - 1
BYSTRÖM, Leif Eric 18 June 2020 - 1
LANDAAS-NILSEN, Eirik 18 June 2020 - 1
STENSLAND, Eivind Gimming 18 June 2020 - 1
HEIER, Ann-Kari Amundsen 19 February 2019 29 August 2019 1
HOYESEN, Hoye Gerhard 22 September 2016 28 January 2020 1
KLAUSEN, Rune 22 September 2016 18 June 2020 1
NUERNBERG, Alexander 22 September 2016 31 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 20 September 2018
AP04 - Appointment of corporate secretary 16 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 04 October 2017
PSC04 - N/A 11 August 2017
CH01 - Change of particulars for director 11 August 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 09 December 2016
AA01 - Change of accounting reference date 09 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2016
RESOLUTIONS - N/A 14 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
SH01 - Return of Allotment of shares 22 September 2016
RESOLUTIONS - N/A 06 September 2016
MR01 - N/A 13 July 2016
MR01 - N/A 13 July 2016
MR04 - N/A 04 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 13 July 2015
CERTNM - Change of name certificate 06 July 2015
AR01 - Annual Return 03 July 2015
SH01 - Return of Allotment of shares 03 July 2015
SH06 - Notice of cancellation of shares 15 May 2015
SH03 - Return of purchase of own shares 15 May 2015
AA - Annual Accounts 01 December 2014
RESOLUTIONS - N/A 18 November 2014
MR01 - N/A 16 July 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 14 June 2013
AR01 - Annual Return 12 June 2012
NEWINC - New incorporation documents 21 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

A registered charge 05 July 2016 Outstanding

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.