FLEXLIFE GROUP LIMITED
ABERDEEN SHADY TREE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC382052
Status Active
Incorporation Date 16 July 2010
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Stuart Andrew Mitchell on 1 August 2016; Director's details changed for Stuart Andrew Mitchell on 11 August 2016. The most likely internet sites of FLEXLIFE GROUP LIMITED are www.flexlifegroup.co.uk, and www.flexlife-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexlife Group Limited is a Private Limited Company. The company registration number is SC382052. Flexlife Group Limited has been working since 16 July 2010. The present status of the company is Active. The registered address of Flexlife Group Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. CASSIE, David is a Director of the company. GARDINER, Jock Alistair is a Director of the company. MILLARD, Garry Anthony is a Director of the company. MITCHELL, Stuart Andrew is a Director of the company. O'DONNELL, Ciaran Patrick Gerard is a Director of the company. Secretary LC SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director CLARK, Alexander has been resigned. Director CRUIKSHANK, Charles David has been resigned. Director DUNCAN, John Robert Fraser has been resigned. Director HALVORSEN, Carl-Petter has been resigned. Director MARSDEN, John has been resigned. Director STARK, James Gordon Croll has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 21 January 2013

Director
CASSIE, David
Appointed Date: 25 October 2010
69 years old

Director
GARDINER, Jock Alistair
Appointed Date: 21 October 2010
60 years old

Director
MILLARD, Garry Anthony
Appointed Date: 01 March 2015
65 years old

Director
MITCHELL, Stuart Andrew
Appointed Date: 25 October 2010
52 years old

Director
O'DONNELL, Ciaran Patrick Gerard
Appointed Date: 12 September 2012
63 years old

Resigned Directors

Secretary
LC SECRETARIES LIMITED
Resigned: 24 January 2011
Appointed Date: 25 October 2010

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 21 January 2013
Appointed Date: 30 January 2012

Director
CLARK, Alexander
Resigned: 29 April 2015
Appointed Date: 25 October 2010
75 years old

Director
CRUIKSHANK, Charles David
Resigned: 27 April 2012
Appointed Date: 01 May 2011
70 years old

Director
DUNCAN, John Robert Fraser
Resigned: 29 April 2015
Appointed Date: 25 October 2010
51 years old

Director
HALVORSEN, Carl-Petter
Resigned: 30 April 2011
Appointed Date: 25 October 2010
69 years old

Director
MARSDEN, John
Resigned: 06 September 2012
Appointed Date: 25 October 2010
51 years old

Director
STARK, James Gordon Croll
Resigned: 25 October 2010
Appointed Date: 16 July 2010
61 years old

Director
P & W DIRECTORS LIMITED
Resigned: 25 October 2010
Appointed Date: 16 July 2010

FLEXLIFE GROUP LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
17 Nov 2016
Director's details changed for Stuart Andrew Mitchell on 1 August 2016
11 Aug 2016
Director's details changed for Stuart Andrew Mitchell on 11 August 2016
11 Aug 2016
Confirmation statement made on 16 July 2016 with updates
11 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 56 more events
28 Oct 2010
Particulars of a mortgage or charge / charge no: 1
26 Oct 2010
Appointment of Mr Jock Alistair Gardiner as a director
29 Sep 2010
Company name changed shady tree LIMITED\certificate issued on 29/09/10
  • CONNOT ‐

29 Sep 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28

16 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FLEXLIFE GROUP LIMITED Charges

25 October 2010
Floating charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
25 October 2010
Floating charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Simmons Parallel Private LP
Description: Undertaking & all property & assets present & future…