About

Registered Number: 03848959
Date of Incorporation: 22/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR

 

Based in Birmingham, Flowplant (Scotland) Ltd was setup in 1999, it's status is listed as "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 September 2015
CH03 - Change of particulars for secretary 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 November 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 21 November 2006
363(190) - N/A 21 November 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 17 May 2005
363a - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 09 October 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 26 October 2002
AA - Annual Accounts 15 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
363a - Annual Return 07 December 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.