FLOW PART LIMITED

Register to unlock more data on OkredoRegister

FLOW PART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC018583

Incorporation date

19/06/1935

Size

Small

Contacts

Registered address

Registered address

Ten George Street, Edinburgh, EH2 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1935)
dot icon12/06/2023
Court order
dot icon22/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/11/2017
Court order
dot icon11/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon20/12/2013
First Gazette notice for compulsory strike-off
dot icon04/06/2013
Compulsory strike-off action has been suspended
dot icon03/05/2013
First Gazette notice for compulsory strike-off
dot icon08/10/2012
Notice of ceasing to act as receiver or manager
dot icon29/06/2007
Notice of receiver's report
dot icon23/04/2007
Notice of the appointment of receiver by a holder of a floating charge
dot icon16/04/2007
Registered office changed on 16/04/07 from: 9 dudhope terrace, dundee, DD3 6HG
dot icon21/11/2006
Accounts for a small company made up to 2005-06-30
dot icon28/09/2006
Registered office changed on 28/09/06 from: 50 castle street, dundee, DD1 3RU
dot icon06/02/2006
Location of register of members
dot icon01/02/2006
Return made up to 29/12/05; full list of members
dot icon09/11/2005
Registered office changed on 09/11/05 from: bellfield house, bellfield street, dundee, DD1 5HT
dot icon09/11/2005
Certificate of change of name
dot icon30/04/2005
Accounts for a small company made up to 2004-06-30
dot icon15/02/2005
Return made up to 29/12/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-06-30
dot icon19/02/2004
Return made up to 29/12/03; full list of members
dot icon23/06/2003
Return made up to 29/12/02; full list of members
dot icon22/04/2003
Full accounts made up to 2002-06-30
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon01/03/2002
Return made up to 29/12/01; full list of members
dot icon19/10/2001
Full accounts made up to 2000-06-30
dot icon21/04/2001
Return made up to 29/12/00; full list of members
dot icon09/03/2001
Dec mort/charge *
dot icon26/02/2001
Resolutions
dot icon11/10/2000
Partic of mort/charge *
dot icon14/06/2000
Return made up to 29/12/99; full list of members
dot icon07/06/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon27/03/2000
Accounts for a small company made up to 1999-05-31
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Secretary resigned;director resigned
dot icon15/03/2000
Director resigned
dot icon21/12/1998
Return made up to 29/12/98; change of members
dot icon06/11/1998
Accounts for a small company made up to 1998-05-31
dot icon08/05/1998
Dec mort/charge release *
dot icon01/04/1998
Registered office changed on 01/04/98 from: 42/46 north frederick street, glasgow, G1 2BU
dot icon14/01/1998
Return made up to 29/12/97; change of members
dot icon04/01/1998
Accounts for a small company made up to 1997-05-31
dot icon06/01/1997
Accounts for a small company made up to 1996-05-31
dot icon06/01/1997
Return made up to 29/12/96; full list of members
dot icon29/02/1996
New secretary appointed;new director appointed
dot icon16/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1996
Return made up to 29/12/95; no change of members
dot icon18/12/1995
Full group accounts made up to 1995-05-31
dot icon20/03/1995
Full group accounts made up to 1994-05-31
dot icon23/02/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Full accounts made up to 1993-05-31
dot icon10/01/1994
Return made up to 29/12/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon12/01/1993
Return made up to 29/12/92; no change of members
dot icon14/04/1992
Return made up to 28/12/91; full list of members
dot icon14/04/1992
Accounts for a small company made up to 1991-05-31
dot icon10/04/1991
Group accounts for a small company made up to 1990-05-31
dot icon04/04/1991
Return made up to 28/12/90; full list of members
dot icon05/02/1990
Group accounts for a small company made up to 1989-05-31
dot icon05/02/1990
Return made up to 29/12/89; full list of members
dot icon19/06/1989
New director appointed
dot icon20/04/1989
Group accounts for a small company made up to 1988-05-31
dot icon20/04/1989
Return made up to 07/12/88; full list of members
dot icon08/04/1988
Return made up to 12/11/87; full list of members
dot icon08/04/1988
Accounts for a small company made up to 1987-05-31
dot icon09/04/1987
Accounts for a small company made up to 1986-05-31
dot icon09/04/1987
Return made up to 03/12/86; full list of members
dot icon13/06/1986
Director resigned
dot icon19/06/1935
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2005
dot iconNext confirmation date
29/12/2016
dot iconLast change occurred
30/06/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2005
dot iconNext account date
30/06/2006
dot iconNext due on
30/04/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmurray, Edward
Director
24/09/1999 - Present
3
Maclean, Donald Patrick
Director
31/05/1989 - 12/01/1996
1
Robertson, Alastair David
Secretary
24/09/1999 - Present
-
Mcgown, Mary
Secretary
12/01/1996 - 24/09/1999
-
Robertson, Alastair David
Director
24/09/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLOW PART LIMITED

FLOW PART LIMITED is an(a) Active company incorporated on 19/06/1935 with the registered office located at Ten George Street, Edinburgh, EH2 2DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLOW PART LIMITED?

toggle

FLOW PART LIMITED is currently Active. It was registered on 19/06/1935 and dissolved on 22/06/2021.

Where is FLOW PART LIMITED located?

toggle

FLOW PART LIMITED is registered at Ten George Street, Edinburgh, EH2 2DZ.

What does FLOW PART LIMITED do?

toggle

FLOW PART LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for FLOW PART LIMITED?

toggle

The latest filing was on 12/06/2023: Court order.