FLEXITRICITY LIMITED
Overview
Company Name | FLEXITRICITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC263298 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FLEXITRICITY LIMITED?
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
Where is FLEXITRICITY LIMITED located?
Registered Office Address | Mainpoint 102 West Port EH3 9DN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLEXITRICITY LIMITED?
Company Name | From | Until |
---|---|---|
MARTIN ENERGY LIMITED | Feb 11, 2004 | Feb 11, 2004 |
What are the latest accounts for FLEXITRICITY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FLEXITRICITY LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2026 |
---|---|
Next Confirmation Statement Due | Apr 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2025 |
Overdue | No |
What are the latest filings for FLEXITRICITY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Dr Alastair John Martin on Jun 01, 2025 | 2 pages | CH01 | ||
Appointment of Miss Rosalind Joan Smith-Maxwell as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Termination of appointment of Pia Lauren Tapley as a secretary on Feb 28, 2024 | 1 pages | TM02 | ||
Termination of appointment of Anne Foster as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Registration of charge SC2632980004, created on Jul 02, 2024 | 10 pages | MR01 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Appointment of Mr Andrew James Lowe as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Registration of charge SC2632980003, created on May 06, 2022 | 16 pages | MR01 | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Murray Heyes as a director on May 13, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Appointment of Anne Foster as a director on Sep 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew James Lowe as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alastair James Kerr as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Notification of Reserve Power Holdings (Jersey) Limited as a person with significant control on Sep 09, 2020 | 2 pages | PSC02 | ||
Appointment of Pia Lauren Tapley as a secretary on Sep 09, 2020 | 2 pages | AP03 | ||
Appointment of Mr Rory John Quinlan as a director on Sep 09, 2020 | 2 pages | AP01 | ||
Appointment of Mr Keith Stephen Gains as a director on Sep 09, 2020 | 2 pages | AP01 | ||
Cessation of Alpiq Digital Ag as a person with significant control on Sep 09, 2020 | 1 pages | PSC07 | ||
Who are the officers of FLEXITRICITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAINS, Keith Stephen | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | England | British | Senior Director | 238724310001 | ||||||||
LOWE, Andrew James | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | Scotland | British | Company Director | 296501230001 | ||||||||
MARTIN, Alastair John, Dr | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | Scotland | British | Engineer | 95874140003 | ||||||||
QUINLAN, Rory John | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | England | Australian | Fund Manager | 175062630001 | ||||||||
SMITH-MAXWELL, Rosalind Joan | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | England | British | Company Director | 313615970001 | ||||||||
KERR, Alastair James | Secretary | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | 188074590001 | |||||||||||
MACKEAN, Robert Mackintosh | Secretary | 10a Dick Place EH9 2JL Edinburgh | British | Chartered Accountant | 37456310002 | |||||||||
MARTIN, Norma Suely Andrade Leal | Secretary | EH11 | British/Brazilian | Psychologist | 95874110001 | |||||||||
TAPLEY, Pia Lauren | Secretary | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | 274269650001 | |||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 95512800001 | |||||||||||
AVENDANO, Ricardo Javier | Director | Bahnhofquai Olten 12 Switzerland | Switzerland | Swiss | Company Director | 187102670001 | ||||||||
BEFFA, Raffaele | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | Switzerland | Swiss | Company Director | 265888840001 | ||||||||
BEFFA, Raffaele | Director | Bahnhofquai Olten 12 Switzerland | Switzerland | Swiss | Company Director | 265888840001 | ||||||||
BROKHOF, Markus | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | Switzerland | German | Director | 196676320001 | ||||||||
DAHLBERG, Hans Gunnar | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | Switzerland | Swedish | Company Director | 240877180001 | ||||||||
FOSTER, Anne | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | England | Australian | Company Director | 286989710001 | ||||||||
GEMMELL, Gavin John Norman | Director | 14 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | Director | 477280001 | ||||||||
HEYES, Simon Murray | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | Scotland | British | Company Director | 235885340001 | ||||||||
KERR, Alastair James | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | United Kingdom | British | Finance Director | 80119290003 | ||||||||
KOLLY, Michel | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | Switzerland | Swiss | Company Director | 198336890001 | ||||||||
LOWE, Andrew James | Director | 102 West Port EH3 9DN Edinburgh Mainpoint Scotland | Scotland | British | Company Director | 263136850001 | ||||||||
MACKEAN, Robert Mackintosh | Director | Dick Place EH9 2JL Edinburgh 10a | Scotland | British | Chartered Accountant | 37456310002 | ||||||||
NOBLE, Timothy Peter, Sir | Director | Ardnahane Barnton Avenue EH4 6JJ Edinburgh | United Kingdom | British | Director | 685750001 | ||||||||
RAMAGE, Ronald John | Director | Fernhill Road PH2 7BE Perth 5 | Scotland | United Kingdom | Director | 82168180002 | ||||||||
SIGSWORTH, David, Prof. | Director | 9 Station Road EH30 9HY South Queensferry West Lothian | United Kingdom | British | Consultant | 4582280001 | ||||||||
SPINNLER, Daniel | Director | Bahnhofquai Olten 12 Switzerland | Switzerland | Swiss | Company Director | 187102460001 | ||||||||
SWANDELLS, Gary George | Director | 16 Ochil Gardens Dunning PH2 0SR Perth Perthshire | United Kingdom | British | Commercial Development Director | 70327860001 | ||||||||
SWORD, Ian Pollock, Doctor | Director | 13 Napier Road EH10 5AZ Edinburgh | United Kingdom | British | Retired | 141910600001 | ||||||||
ARCHANGEL DIRECTORS LIMITED | Director | Rutland Square EH1 2BB Edinburgh 19 Scotland |
| 172967910001 | ||||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of FLEXITRICITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reserve Power Holdings (Jersey) Limited | Sep 09, 2020 | 47-49 La Motte Street JE2 4SZ St Helier 3rd Floor, Standard Bank House Jersey | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Alpiq Digital Ag | Apr 16, 2016 | 4600 Olten Bahnhofquai 12 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
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