FLEXISTORE FRANCHISING LIMITED
Overview
| Company Name | FLEXISTORE FRANCHISING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC303242 |
| 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 FLEXISTORE FRANCHISING LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is FLEXISTORE FRANCHISING LIMITED located?
| Registered Office Address | Unit 4c Lochend Industrial Estate Harvest Drive Newbridge EH28 8PL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLEXISTORE FRANCHISING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FLEXISTORE FRANCHISING LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for FLEXISTORE FRANCHISING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 30, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Martin William Chalmers on Jan 24, 2023 | 2 pages | CH01 | ||
Change of details for Mr Martin William Chalmers as a person with significant control on Mar 31, 2022 | 2 pages | PSC04 | ||
Notification of Kirsty Margaret Chalmers as a person with significant control on Mar 31, 2022 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 30, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Cessation of Keith Alexander Kenneth Grant as a person with significant control on Apr 30, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Keith Alexander Kenneth Grant as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 30, 2018 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Jun 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||
Who are the officers of FLEXISTORE FRANCHISING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHALMERS, Martin William | Director | Lochend Industrial Estate Harvest Drive EH28 8PL Newbridge 4c Midlothian Scotland | Scotland | British | 90649100002 | |||||
| BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | 462890002 | ||||||
| MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 119269620001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | 462890002 | |||||
| GRANT, Keith Alexander Kenneth | Director | Woodhouselee House EH26 0PF Penicuik Midlothian | Scotland | British | 68172660002 |
Who are the persons with significant control of FLEXISTORE FRANCHISING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kirsty Margaret Chalmers | Mar 31, 2022 | Lochend Industrial Estate Harvest Drive EH28 8PL Newbridge 4c Midlothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Keith Alexander Kenneth Grant | Jun 01, 2016 | Lochend Industrial Estate Harvest Drive Newbridge EH28 8PL Edinburgh Unit 4c | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Martin William Chalmers | Jun 01, 2016 | Lochend Industrial Estate Harvest Drive Newbridge EH28 8PL Edinburgh Unit 4c | No |
Nationality: British Country of Residence: Scotland | |||
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