Flexible Surface Technology Ltd.

  • Active
  • Incorporated on 2 Aug 1990

Reg Address: Nairn Road, Deans Industrial Estate, Livingston EH54 8AY

Previous Names:
Deans Finishing Limited - 1 Nov 2001
Deans Finishing Limited - 13 Feb 1991
Androplex Limited - 2 Aug 1990

Company Classifications:
25610 - Treatment and coating of metals


  • Summary The company with name "Flexible Surface Technology Ltd." is a ltd and located in Nairn Road, Deans Industrial Estate, Livingston EH54 8AY. Flexible Surface Technology Ltd. is currently in active status and it was incorporated on 2 Aug 1990 (34 years 1 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Flexible Surface Technology Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen James Scott Director 22 Jun 2016 British Active
2 James Jamieson Director 16 Feb 2001 British Active
3 Betty Ann Jamieson Director 16 Feb 2001 British Resigned
22 Jun 2016
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 16 Feb 2001 - Resigned
22 Jun 2016
5 Lynn Margaret Mccole Director 30 May 1991 British Resigned
16 Feb 2001
6 Michael Mccormick Director 30 May 1991 British Resigned
16 Feb 2001
7 Moira Galbraith Director 6 Feb 1991 - Resigned
16 Feb 2001
8 Moira Galbraith Secretary 6 Feb 1991 - Resigned
16 Feb 2001
9 James John Galbraith Director 6 Feb 1991 British Resigned
16 Feb 2001
10 QUILL SERVE LIMITED Corporate Nominee Secretary 2 Aug 1990 - Resigned
6 Feb 1991
11 QUILL FORM LIMITED Corporate Nominee Director 2 Aug 1990 - Resigned
6 Feb 1991
12 QUILL SERVE LIMITED Corporate Nominee Director 2 Aug 1990 - Resigned
6 Feb 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Simon Sebastian Orange
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
22 Jun 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Flexible Surface Technology Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 7 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 14 Aug 2023 Download PDF
3 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
4 Confirmation Statement - No Updates 5 Aug 2022 Download PDF
3 Pages
5 Accounts - Small 5 Jul 2022 Download PDF
6 Accounts - Small 11 Jun 2021 Download PDF
7 Mortgage - Satisfy Charge Full 8 Jun 2021 Download PDF
8 Accounts - Small 31 Dec 2020 Download PDF
12 Pages
9 Confirmation Statement - No Updates 13 Aug 2020 Download PDF
3 Pages
10 Confirmation Statement - No Updates 12 Aug 2019 Download PDF
3 Pages
11 Accounts - Small 22 May 2019 Download PDF
12 Pages
12 Confirmation Statement - No Updates 14 Aug 2018 Download PDF
3 Pages
13 Accounts - Small 18 Apr 2018 Download PDF
11 Pages
14 Accounts - Change Account Reference Date Company Current Shortened 8 Nov 2017 Download PDF
1 Pages
15 Accounts - Small 30 Sep 2017 Download PDF
9 Pages
16 Confirmation Statement - No Updates 14 Aug 2017 Download PDF
3 Pages
17 Mortgage - Alter Floating Charge With Number 3 Nov 2016 Download PDF
23 Pages
18 Mortgage - Alter Floating Charge With Number 29 Oct 2016 Download PDF
60 Pages
19 Accounts - Full 7 Oct 2016 Download PDF
23 Pages
20 Confirmation Statement - Updates 12 Aug 2016 Download PDF
5 Pages
21 Mortgage - Alter Floating Charge With Number 12 Jul 2016 Download PDF
45 Pages
22 Mortgage - Alter Floating Charge With Number 12 Jul 2016 Download PDF
37 Pages
23 Mortgage - Alter Floating Charge With Number 11 Jul 2016 Download PDF
38 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jul 2016 Download PDF
85 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Jul 2016 Download PDF
1 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jul 2016 Download PDF
35 Pages
27 Officers - Appoint Person Director Company With Name Date 1 Jul 2016 Download PDF
2 Pages
28 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2016 Download PDF
1 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2016 Download PDF
19 Pages
30 Accounts - Small 9 Sep 2015 Download PDF
5 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2015 Download PDF
5 Pages
32 Accounts - Small 9 Oct 2014 Download PDF
5 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
5 Pages
34 Accounts - Small 4 Sep 2013 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2013 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2012 Download PDF
5 Pages
37 Accounts - Small 30 Aug 2012 Download PDF
5 Pages
38 Accounts - Small 16 Sep 2011 Download PDF
5 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 10 Aug 2011 Download PDF
5 Pages
40 Accounts - Small 29 Dec 2010 Download PDF
6 Pages
41 Address - Move Registers To Sail Company 23 Aug 2010 Download PDF
1 Pages
42 Address - Move Registers To Sail Company 23 Aug 2010 Download PDF
1 Pages
43 Address - Move Registers To Sail Company 23 Aug 2010 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 23 Aug 2010 Download PDF
5 Pages
45 Address - Move Registers To Sail Company 23 Aug 2010 Download PDF
1 Pages
46 Address - Change Sail Company With Old 23 Aug 2010 Download PDF
1 Pages
47 Address - Move Registers To Sail Company 28 Jul 2010 Download PDF
1 Pages
48 Address - Change Sail Company 28 Jul 2010 Download PDF
1 Pages
49 Address - Move Registers To Sail Company 28 Jul 2010 Download PDF
1 Pages
50 Address - Move Registers To Sail Company 28 Jul 2010 Download PDF
1 Pages
51 Address - Move Registers To Sail Company 28 Jul 2010 Download PDF
1 Pages
52 Accounts - Small 2 Oct 2009 Download PDF
7 Pages
53 Annual Return - Legacy 1 Sep 2009 Download PDF
3 Pages
54 Accounts - Small 16 Jan 2009 Download PDF
7 Pages
55 Mortgage - Legacy 9 Oct 2008 Download PDF
2 Pages
56 Mortgage - Legacy 9 Oct 2008 Download PDF
2 Pages
57 Mortgage - Legacy 1 Oct 2008 Download PDF
2 Pages
58 Annual Return - Legacy 26 Aug 2008 Download PDF
3 Pages
59 Accounts - Small 12 Feb 2008 Download PDF
8 Pages
60 Annual Return - Legacy 6 Sep 2007 Download PDF
7 Pages
61 Accounts - Small 17 Oct 2006 Download PDF
8 Pages
62 Annual Return - Legacy 24 Aug 2006 Download PDF
7 Pages
63 Accounts - Small 7 Oct 2005 Download PDF
8 Pages
64 Annual Return - Legacy 31 Aug 2005 Download PDF
7 Pages
65 Accounts - Small 9 Oct 2004 Download PDF
8 Pages
66 Annual Return - Legacy 14 Sep 2004 Download PDF
7 Pages
67 Accounts - Medium 17 Jan 2004 Download PDF
17 Pages
68 Annual Return - Legacy 7 Oct 2003 Download PDF
7 Pages
69 Accounts - Small 17 Mar 2003 Download PDF
7 Pages
70 Resolution 5 Dec 2002 Download PDF
71 Resolution 5 Dec 2002 Download PDF
1 Pages
72 Resolution 5 Dec 2002 Download PDF
73 Annual Return - Legacy 2 Sep 2002 Download PDF
7 Pages
74 Accounts - Small 9 Mar 2002 Download PDF
7 Pages
75 Change Of Name - Certificate Company 1 Nov 2001 Download PDF
2 Pages
76 Annual Return - Legacy 24 Aug 2001 Download PDF
6 Pages
77 Officers - Legacy 27 Feb 2001 Download PDF
2 Pages
78 Officers - Legacy 20 Feb 2001 Download PDF
1 Pages
79 Officers - Legacy 20 Feb 2001 Download PDF
1 Pages
80 Officers - Legacy 20 Feb 2001 Download PDF
2 Pages
81 Auditors - Resignation Company 20 Feb 2001 Download PDF
1 Pages
82 Mortgage - Legacy 20 Feb 2001 Download PDF
4 Pages
83 Officers - Legacy 20 Feb 2001 Download PDF
1 Pages
84 Officers - Legacy 20 Feb 2001 Download PDF
1 Pages
85 Officers - Legacy 20 Feb 2001 Download PDF
1 Pages
86 Accounts - Small 15 Jan 2001 Download PDF
6 Pages
87 Annual Return - Legacy 10 Aug 2000 Download PDF
7 Pages
88 Address - Legacy 25 May 2000 Download PDF
1 Pages
89 Accounts - Small 12 Jan 2000 Download PDF
6 Pages
90 Annual Return - Legacy 5 Aug 1999 Download PDF
4 Pages
91 Accounts - Small 25 Feb 1999 Download PDF
7 Pages
92 Annual Return - Legacy 21 Jul 1998 Download PDF
6 Pages
93 Accounts - Small 9 Jan 1998 Download PDF
7 Pages
94 Annual Return - Legacy 5 Aug 1997 Download PDF
4 Pages
95 Accounts - Small 28 Nov 1996 Download PDF
7 Pages
96 Annual Return - Legacy 1 Aug 1996 Download PDF
4 Pages
97 Accounts - Small 22 Jan 1996 Download PDF
7 Pages
98 Annual Return - Legacy 31 Aug 1995 Download PDF
6 Pages
99 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
41 Pages
100 Accounts - Small 8 Nov 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sg Foundation
Mutual People: James Jamieson
Active
2 Deans Engineering (Livingston) Limited
Mutual People: James Jamieson , Stephen James Scott
Active
3 Livingston Precision (Engineering) Limited
Mutual People: James Jamieson , Stephen James Scott
Active
4 The Flexible Manufacturing Group Limited
Mutual People: James Jamieson , Stephen James Scott
Active
5 Gray Development Company Limited
Mutual People: Stephen James Scott
Active
6 Gray Forklift Services Limited
Mutual People: Stephen James Scott
Active
7 A & S Forklift Services Limited
Mutual People: Stephen James Scott
Active
8 Strategic Resources European Recruitment Consultants Limited
Mutual People: Stephen James Scott
Active
9 Redbridge Bury Limited
Mutual People: Stephen James Scott
Active
10 Brownbridge Holdings Limited
Mutual People: Stephen James Scott
Active
11 Brownbridge Limited
Mutual People: Stephen James Scott
Active
12 Lloyd'S Spar Quarries (Mold) Limited
Mutual People: Stephen James Scott
Active
13 Wpi Construction & Remediation Limited
Mutual People: Stephen James Scott
Active
14 W P I Surfacing Limited
Mutual People: Stephen James Scott
Active
15 Wpi Group Holdings Limited
Mutual People: Stephen James Scott
Active
16 Wpi Group Limited
Mutual People: Stephen James Scott
Active
17 Wpi Civil Engineering Limited
Mutual People: Stephen James Scott
Active
18 Vista Panels Limited
Mutual People: Stephen James Scott
Active
19 Douglas Gillespie Plant Limited
Mutual People: Stephen James Scott
Active
20 Gray Material Handling (Inverness) Limited
Mutual People: Stephen James Scott
Active
21 G.M. Leitch Ltd
Mutual People: Stephen James Scott
Active
22 Campbell Plant Hire Limited
Mutual People: Stephen James Scott
Active
23 Peakdale Quarry Products Limited
Mutual People: Stephen James Scott
Active
24 Builders Supply (North West) Limited
Mutual People: Stephen James Scott
Active
25 Hardroad Limited
Mutual People: Stephen James Scott
Active
26 Manchester Sale Rugby Club Limited
Mutual People: Stephen James Scott
Active
27 Corpacq Limited
Mutual People: Stephen James Scott
Active
28 Plant Hire And Sales Holdings Limited
Mutual People: Stephen James Scott
Active
29 Key Forensic Services Limited
Mutual People: Stephen James Scott
Active
30 Fmg (Holdings) Limited
Mutual People: Stephen James Scott
Active
31 Key Forensic Solutions Limited
Mutual People: Stephen James Scott
Active
32 2 Recycling Holdings Limited
Mutual People: Stephen James Scott
Active
33 Glenavon Plumbing & Heating Limited
Mutual People: Stephen James Scott
Active
34 Hardroad Holdings Limited
Mutual People: Stephen James Scott
Active
35 Glenavon Holdings Limited
Mutual People: Stephen James Scott
Active
36 Maddox Bidco Limited
Mutual People: Stephen James Scott
Active
37 Maddox Newco Limited
Mutual People: Stephen James Scott
Active
38 2 Recycling Limited
Mutual People: Stephen James Scott
Active
39 Campbell Plant Hire (Holdings) Limited
Mutual People: Stephen James Scott
Active
40 Gm Leitch (Holdings) Limited
Mutual People: Stephen James Scott
Active
41 M B Heating Group Holdings Limited
Mutual People: Stephen James Scott
Active
42 Richard Alan Group Holdings Limited
Mutual People: Stephen James Scott
Active
43 Strategic Resources (Holdings) Limited
Mutual People: Stephen James Scott
Active
44 Northern Packaging Limited
Mutual People: Stephen James Scott
Active
45 Redbridge Bury (Holdings) Limited
Mutual People: Stephen James Scott
Active
46 Sharks Holdings Limited
Mutual People: Stephen James Scott
Active
47 Hessle Ft Holdings Limited
Mutual People: Stephen James Scott
Active
48 Metcalfe Holdings Limited
Mutual People: Stephen James Scott
Active
49 Northern Packaging Holdings Limited
Mutual People: Stephen James Scott
Active
50 Tarplett Holdings Limited
Mutual People: Stephen James Scott
Active
51 M B Heating Group Finance Limited
Mutual People: Stephen James Scott
Active
52 Mhs Group (Holdings) Limited
Mutual People: Stephen James Scott
Active
53 Caledonia Materials Handling Limited
Mutual People: Stephen James Scott
Active
54 Cavitech Solutions (Holdings) Limited
Mutual People: Stephen James Scott
Active
55 Cavitech Solutions Limited
Mutual People: Stephen James Scott
Active
56 Corpacq Finance Limited
Mutual People: Stephen James Scott
Active
57 Corpacq Properties Limited
Mutual People: Stephen James Scott
Active
58 Douglas Gillespie (Holdings) Limited
Mutual People: Stephen James Scott
Active
59 Dunham Group Limited
Mutual People: Stephen James Scott
Active
60 Hessle Fork Trucks Limited
Mutual People: Stephen James Scott
Active
61 Hessle Plant Limited
Mutual People: Stephen James Scott
Active
62 M. B. Heating Limited
Mutual People: Stephen James Scott
Active
63 M B Heating (Holdings) Limited
Mutual People: Stephen James Scott
Active
64 Carrylift Materials Handling Limited
Mutual People: Stephen James Scott
Active
65 United Forktrucks (1992) Limited
Mutual People: Stephen James Scott
Active