Liquidation
Company Information for FLOW ACCESS SYSTEMS LTD.
C/O 180 ADVISORY SOLUTIONS LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS, 11 BOTHWELL STREET, GLASGOW, G2 6LY,
|
Company Registration Number
SC303249
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FLOW ACCESS SYSTEMS LTD. | ||
Legal Registered Office | ||
C/O 180 ADVISORY SOLUTIONS LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS 11 BOTHWELL STREET GLASGOW G2 6LY Other companies in KA29 | ||
Previous Names | ||
|
Company Number | SC303249 | |
---|---|---|
Company ID Number | SC303249 | |
Date formed | 2006-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-27 14:33:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUTH JOY DAVIE |
||
ANDREW DAVIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVIE |
Company Secretary | ||
HOCK AUN TEH |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Andrew Davie as a person with significant control on 2018-08-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUTH JOY DAVIE on 2018-08-16 | |
CH01 | Director's details changed for Mr Andrew Davie on 2018-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 35 Castlepark Drive Fairlie Ayrshire KA29 0DD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3032490002 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3032490001 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3032490001 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIE / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FLOWS SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 27/07/09 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED RUTH JOY DAVIE | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW DAVIE | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 2 CONIFER PLACE LENZIE GLASGOW G66 4EJ | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 12/06/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2019-03-26 |
Petitions | 2019-03-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOW ACCESS SYSTEMS LTD.
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as FLOW ACCESS SYSTEMS LTD. are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FLOW ACCESS SYSTEMS LTD. | Event Date | 2019-03-21 |
I, George Dylan Lafferty, Insolvency Practitioner, (IP No: 9584) of 180 Advisory Solutions Limited, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY hereby give notice that I was appointed Interim Liquidator of Flow Access Systems Ltd. on 18 March 2019, by Interlocutor of the Sheriff at Glasgow. Notice is also given that the First Meeting of Creditors of the above company will be held at 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow G2 6LY , on 05 April 2019 , at 11.00 am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 22 February 2019. Further details contact: Email: christopher.addison@180advisorysolutions.co.uk Ag EG121526 | |||
Initiating party | Event Type | Petitions | |
Defending party | FLOW ACCESS SYSTEMS LTD. | Event Date | 2019-03-01 |
FLOW ACCESS SYSTEMS LTD. Company Number: SC303249 Notice is hereby given that on 22 February 2019 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by Flow Access Systems… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |