About

Registered Number: SC304285
Date of Incorporation: 20/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 3 East Lane, Paisley, Renfrewshire, PA1 1QA

 

Flowtech Enviro Ltd was registered on 20 June 2006 with its registered office in Renfrewshire, it's status is listed as "Active". Dowden, Joe, Wilson, Gary John, Mccormick, Kayrn are listed as directors of Flowtech Enviro Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWDEN, Joe 20 June 2006 - 1
WILSON, Gary John 15 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Kayrn 14 July 2010 01 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
CH01 - Change of particulars for director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
CH01 - Change of particulars for director 17 July 2015
SH01 - Return of Allotment of shares 17 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 July 2012
SH01 - Return of Allotment of shares 05 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2012
AD01 - Change of registered office address 31 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
CERTNM - Change of name certificate 02 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 22 March 2011
TM02 - Termination of appointment of secretary 14 July 2010
AP03 - Appointment of secretary 14 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 20 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 20 September 2007
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.