FLEXISTORE INVESTMENT LTD

FLEXISTORE INVESTMENT LTD

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

    Company NameFLEXISTORE INVESTMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC278057
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FLEXISTORE INVESTMENT LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FLEXISTORE INVESTMENT LTD located?

    Registered Office Address
    Unit 4c Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEXISTORE INVESTMENT LTD?

    Previous Company Names
    Company NameFromUntil
    KENMORE FLEXISTORE LIMITEDMar 15, 2005Mar 15, 2005
    DALGLEN (NO. 956) LIMITEDJan 06, 2005Jan 06, 2005

    What are the latest accounts for FLEXISTORE INVESTMENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FLEXISTORE INVESTMENT LTD?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for FLEXISTORE INVESTMENT LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 15, 2024 with updates

    5 pagesCS01

    Change of details for Mr Martin William Chalmers as a person with significant control on Jan 22, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 15, 2023 with updates

    5 pagesCS01

    Change of details for Mr Martin William Chalmers as a person with significant control on Apr 30, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Second filing of Confirmation Statement dated Jan 15, 2022

    3 pagesRP04CS01

    Confirmation statement made on Jan 15, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 23, 2022Second Filing The information on the form CS01 has been replaced by a second filing on 23/11/2022

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital on Feb 25, 2022

    • Capital: GBP 282,634
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cancellation of shares. Statement of capital on Apr 30, 2021

    • Capital: GBP 282,634
    6 pagesSH06

    Cancellation of shares. Statement of capital on Apr 30, 2021

    • Capital: GBP 282,534
    6 pagesSH06

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Previous accounting period shortened from Jul 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Termination of appointment of Keith Alexander Kenneth Grant as a director on Apr 30, 2021

    1 pagesTM01

    Cessation of Keith Alexander Kenneth Grant as a person with significant control on Apr 30, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2020

    RES15

    Who are the officers of FLEXISTORE INVESTMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALMERS, Martin William
    Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Unit 4c
    Scotland
    Director
    Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Unit 4c
    Scotland
    ScotlandBritish90649100002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    GRANT, Keith Alexander Kenneth
    Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Unit 4c
    Scotland
    Director
    Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Unit 4c
    Scotland
    ScotlandBritish68172660002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    MAYTUM, Lee
    Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Unit 4c
    Scotland
    Director
    Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Unit 4c
    Scotland
    United KingdomBritish157310890001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of FLEXISTORE INVESTMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Alexander Kenneth Grant
    Easter Howgate
    EH26 0PF Penicuik
    Woodhouselee House
    Scotland
    Apr 07, 2016
    Easter Howgate
    EH26 0PF Penicuik
    Woodhouselee House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin William Chalmers
    Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Unit 4c
    Scotland
    Apr 07, 2016
    Lochend Industrial Estate
    Harvest Drive Newbridge
    EH28 8PL Edinburgh
    Unit 4c
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.

    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