FLOWLINE SPECIALISTS LIMITED: Filings - Page 2
Overview
Company Name | FLOWLINE SPECIALISTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC220111 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for FLOWLINE SPECIALISTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Axis Business Centre Thainstone Inverurie AB51 5TB to Motive Offshore Cairnton Road, Boyndie, Banff AB45 2LR on Mar 08, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Declan Joseph Slattery as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Declan Joseph Slattery as a secretary on Nov 30, 2020 | 2 pages | AP03 | ||||||||||
Satisfaction of charge SC2201110002 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC2201110004, created on Dec 18, 2020 | 14 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge SC2201110003, created on Dec 03, 2020 | 15 pages | MR01 | ||||||||||
Notification of Motive Offshore Group Ltd. as a person with significant control on Nov 30, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr David Edward Acton as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Philip Gregg as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Rogerson as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Rogerson as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair John Nieuwenhuyse as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Main Lorimer as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Rogerson as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Cessation of Alistair John Nieuwenhuyse as a person with significant control on Nov 30, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 30, 2018 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 30, 2017 | 34 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
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