FLEXENERGY LIMITED
Overview
Company Name | FLEXENERGY LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC219438 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FLEXENERGY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FLEXENERGY LIMITED located?
Registered Office Address | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLEXENERGY LIMITED?
Company Name | From | Until |
---|---|---|
FLEXALEN HEATING & COOLING PRODUCTS LIMITED | Jun 06, 2001 | Jun 06, 2001 |
PURPLE VENTURE 117 LIMITED | May 22, 2001 | May 22, 2001 |
What are the latest accounts for FLEXENERGY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for FLEXENERGY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 22, 2024 |
Next Confirmation Statement Due | Jun 05, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2023 |
Overdue | Yes |
What are the latest filings for FLEXENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Apr 23, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Janice Wightman as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Ccw Secretaries Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Pre Insulated Pipes Limited as a person with significant control on Dec 05, 2019 | 4 pages | PSC02 | ||||||||||
Cessation of Ian Wightman as a person with significant control on Dec 05, 2019 | 3 pages | PSC07 | ||||||||||
Cessation of Janice Wightman as a person with significant control on Dec 05, 2019 | 3 pages | PSC07 | ||||||||||
Registration of charge SC2194380002, created on Dec 05, 2019 | 16 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 54 Nasmyth Road Glenrothes Fife KY6 2SD to Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on Feb 01, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Crescent House Carnegie Campus Dunfermline KY11 8GR to 54 Nasmyth Road Glenrothes Fife KY6 2SD on Jan 29, 2019 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of FLEXENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WIGHTMAN, Ian | Director | 1 Carswell Wynd Auchtermuchty KY14 7FB Fife | United Kingdom | British | Sales Manager | 76528280003 | ||||||||
CCW SECRETARIES LIMITED | Secretary | Carnegie Campus Enterprise Way KY11 8GR Dunfermline Crescent House Fife United Kingdom |
| 63577400019 | ||||||||||
PURPLE VENTURE SECRETARIES LIMITED | Secretary | 1 George Square Castle Brae KY11 8QF Dunfermline Fife | 73087460002 | |||||||||||
WIGHTMAN, Janice | Director | Carswell Wynd Auchtermuchty KY14 7FB Cupar 1 Fife United Kingdom | United Kingdom | British | Director | 169194860001 | ||||||||
PURPLE VENTURE INCORPORATION LIMITED | Nominee Director | New Law House Saltire Centre KY6 2DA Glenrothes Fife | 900021900001 |
Who are the persons with significant control of FLEXENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pre Insulated Pipes Limited | Dec 05, 2019 | Coal Road KY15 5YQ Cupar G6 The Granary Business Centre Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Janice Wightman | Apr 06, 2016 | Carswell Wynd Auchtermuchty KY14 7FB Cupar 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Wightman | Apr 06, 2016 | Carswell Wynd Auchtermuchty KY14 7FB Cupar 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does FLEXENERGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 05, 2019 Delivered On Dec 24, 2019 | Outstanding | ||
Brief description Floating charge in favour of pre insulated pipes limited. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Aug 18, 2004 Delivered On Aug 25, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does FLEXENERGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0