About

Registered Number: SC323862
Date of Incorporation: 17/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: Bain Henry Reid, 28 Broad Street, Peterhead, Aberdeenshire, AB42 1BY

 

Established in 2007, Flotec International Ltd have registered office in Aberdeenshire. We do not know the number of employees at Flotec International Ltd. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIESS, Russell 17 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Peter 02 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 April 2014
SH01 - Return of Allotment of shares 11 April 2014
AA - Annual Accounts 10 September 2013
CH03 - Change of particulars for secretary 05 September 2013
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 June 2012
AP03 - Appointment of secretary 24 May 2012
TM02 - Termination of appointment of secretary 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
RESOLUTIONS - N/A 07 November 2011
SH06 - Notice of cancellation of shares 07 November 2011
SH03 - Return of purchase of own shares 07 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 01 December 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 30 June 2008
SA - Shares agreement 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
SA - Shares agreement 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
SA - Shares agreement 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
SA - Shares agreement 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
225 - Change of Accounting Reference Date 30 August 2007
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.