FLEXITRICITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLEXITRICITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC263298
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FLEXITRICITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN ENERGY LIMITEDFeb 11, 2004Feb 11, 2004

    What are the latest accounts for FLEXITRICITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FLEXITRICITY LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for FLEXITRICITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dr Alastair John Martin on Jun 01, 2025

    2 pagesCH01

    Appointment of Miss Rosalind Joan Smith-Maxwell as a director on Apr 30, 2025

    2 pagesAP01

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Termination of appointment of Pia Lauren Tapley as a secretary on Feb 28, 2024

    1 pagesTM02

    Termination of appointment of Anne Foster as a director on Aug 01, 2024

    1 pagesTM01

    Registration of charge SC2632980004, created on Jul 02, 2024

    10 pagesMR01

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Appointment of Mr Andrew James Lowe as a director on Jun 01, 2022

    2 pagesAP01

    Registration of charge SC2632980003, created on May 06, 2022

    16 pagesMR01

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Murray Heyes as a director on May 13, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Appointment of Anne Foster as a director on Sep 07, 2021

    2 pagesAP01

    Confirmation statement made on Apr 15, 2021 with updates

    4 pagesCS01

    Termination of appointment of Andrew James Lowe as a director on Dec 17, 2020

    1 pagesTM01

    Termination of appointment of Alastair James Kerr as a director on Dec 17, 2020

    1 pagesTM01

    Notification of Reserve Power Holdings (Jersey) Limited as a person with significant control on Sep 09, 2020

    2 pagesPSC02

    Appointment of Pia Lauren Tapley as a secretary on Sep 09, 2020

    2 pagesAP03

    Appointment of Mr Rory John Quinlan as a director on Sep 09, 2020

    2 pagesAP01

    Appointment of Mr Keith Stephen Gains as a director on Sep 09, 2020

    2 pagesAP01

    Cessation of Alpiq Digital Ag as a person with significant control on Sep 09, 2020

    1 pagesPSC07

    Who are the officers of FLEXITRICITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAINS, Keith Stephen
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    EnglandBritishSenior Director238724310001
    LOWE, Andrew James
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    ScotlandBritishCompany Director296501230001
    MARTIN, Alastair John, Dr
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    ScotlandBritishEngineer95874140003
    QUINLAN, Rory John
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    EnglandAustralianFund Manager175062630001
    SMITH-MAXWELL, Rosalind Joan
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    EnglandBritishCompany Director313615970001
    KERR, Alastair James
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Secretary
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    188074590001
    MACKEAN, Robert Mackintosh
    10a Dick Place
    EH9 2JL Edinburgh
    Secretary
    10a Dick Place
    EH9 2JL Edinburgh
    BritishChartered Accountant37456310002
    MARTIN, Norma Suely Andrade Leal
    EH11
    Secretary
    EH11
    British/BrazilianPsychologist95874110001
    TAPLEY, Pia Lauren
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Secretary
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    274269650001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    95512800001
    AVENDANO, Ricardo Javier
    Bahnhofquai
    Olten
    12
    Switzerland
    Director
    Bahnhofquai
    Olten
    12
    Switzerland
    SwitzerlandSwissCompany Director187102670001
    BEFFA, Raffaele
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    SwitzerlandSwissCompany Director265888840001
    BEFFA, Raffaele
    Bahnhofquai
    Olten
    12
    Switzerland
    Director
    Bahnhofquai
    Olten
    12
    Switzerland
    SwitzerlandSwissCompany Director265888840001
    BROKHOF, Markus
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    SwitzerlandGermanDirector196676320001
    DAHLBERG, Hans Gunnar
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    SwitzerlandSwedishCompany Director240877180001
    FOSTER, Anne
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    EnglandAustralianCompany Director286989710001
    GEMMELL, Gavin John Norman
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    ScotlandBritishDirector477280001
    HEYES, Simon Murray
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    ScotlandBritishCompany Director235885340001
    KERR, Alastair James
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    United KingdomBritishFinance Director80119290003
    KOLLY, Michel
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    SwitzerlandSwissCompany Director198336890001
    LOWE, Andrew James
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    Director
    102 West Port
    EH3 9DN Edinburgh
    Mainpoint
    Scotland
    ScotlandBritishCompany Director263136850001
    MACKEAN, Robert Mackintosh
    Dick Place
    EH9 2JL Edinburgh
    10a
    Director
    Dick Place
    EH9 2JL Edinburgh
    10a
    ScotlandBritishChartered Accountant37456310002
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritishDirector685750001
    RAMAGE, Ronald John
    Fernhill Road
    PH2 7BE Perth
    5
    Director
    Fernhill Road
    PH2 7BE Perth
    5
    ScotlandUnited KingdomDirector82168180002
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritishConsultant4582280001
    SPINNLER, Daniel
    Bahnhofquai
    Olten
    12
    Switzerland
    Director
    Bahnhofquai
    Olten
    12
    Switzerland
    SwitzerlandSwissCompany Director187102460001
    SWANDELLS, Gary George
    16 Ochil Gardens
    Dunning
    PH2 0SR Perth
    Perthshire
    Director
    16 Ochil Gardens
    Dunning
    PH2 0SR Perth
    Perthshire
    United KingdomBritishCommercial Development Director70327860001
    SWORD, Ian Pollock, Doctor
    13 Napier Road
    EH10 5AZ Edinburgh
    Director
    13 Napier Road
    EH10 5AZ Edinburgh
    United KingdomBritishRetired141910600001
    ARCHANGEL DIRECTORS LIMITED
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC318750
    172967910001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of FLEXITRICITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reserve Power Holdings (Jersey) Limited
    47-49 La Motte Street
    JE2 4SZ St Helier
    3rd Floor, Standard Bank House
    Jersey
    Sep 09, 2020
    47-49 La Motte Street
    JE2 4SZ St Helier
    3rd Floor, Standard Bank House
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Registry
    Registration Number.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alpiq Digital Ag
    4600
    Olten
    Bahnhofquai 12
    Switzerland
    Apr 16, 2016
    4600
    Olten
    Bahnhofquai 12
    Switzerland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Company Act
    Place RegisteredSwiss Federal Commercial Registry
    Registration NumberChe-114.421.124
    Search in Swiss Registry (Zefix)Alpiq Digital Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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