FLEXISTORE LTD.
NEWBRIDGE

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8PL

Company number SC261971
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address UNIT 4C LOCHEND INDUSTRIAL ESTATE, HARVEST DRIVE, NEWBRIDGE, MIDLOTHIAN, EH28 8PL
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 121,000 . The most likely internet sites of FLEXISTORE LTD. are www.flexistore.co.uk, and www.flexistore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to South Gyle Rail Station is 3.8 miles; to Uphall Rail Station is 4.3 miles; to Rosyth Rail Station is 7.6 miles; to Aberdour Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexistore Ltd is a Private Limited Company. The company registration number is SC261971. Flexistore Ltd has been working since 15 January 2004. The present status of the company is Active. The registered address of Flexistore Ltd is Unit 4c Lochend Industrial Estate Harvest Drive Newbridge Midlothian Eh28 8pl. . CHALMERS, Martin William is a Director of the company. GRANT, Keith Alexander Kenneth is a Director of the company. MAYTUM, Lee Trevor is a Director of the company. Secretary BROWN, John Kenneth has been resigned. Secretary GRANT, Keith Alexander Kenneth has been resigned. Secretary MCCALL, Peter Michael has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director BROWN, John Kenneth has been resigned. Director KENNEDY, John Anthony Bingham has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
CHALMERS, Martin William
Appointed Date: 16 June 2004
52 years old

Director
GRANT, Keith Alexander Kenneth
Appointed Date: 16 June 2004
70 years old

Director
MAYTUM, Lee Trevor
Appointed Date: 15 February 2010
54 years old

Resigned Directors

Secretary
BROWN, John Kenneth
Resigned: 20 March 2008
Appointed Date: 08 March 2005

Secretary
GRANT, Keith Alexander Kenneth
Resigned: 01 April 2005
Appointed Date: 16 June 2004

Secretary
MCCALL, Peter Michael
Resigned: 01 September 2009
Appointed Date: 20 March 2008

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Director
BRADLEY, Pauline Anne
Resigned: 01 February 2006
Appointed Date: 08 March 2005
64 years old

Director
BROWN, John Kenneth
Resigned: 22 November 2013
Appointed Date: 08 March 2005
68 years old

Director
KENNEDY, John Anthony Bingham
Resigned: 22 January 2010
Appointed Date: 16 December 2008
74 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

Mr Keith Alexander Kenneth Grant
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Martin William Chalmers
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FLEXISTORE LTD. Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 121,000

18 Jan 2016
Registered office address changed from Unit 4C Lochend Industrial Estate Harvest Drive Newbridge Edinburgh Eh28 8Pleh28 8Pl to Unit 4C Lochend Industrial Estate Harvest Drive Newbridge Midlothian EH28 8PL on 18 January 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
24 Jun 2004
Registered office changed on 24/06/04 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ
29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
29 Jan 2004
Director resigned
15 Jan 2004
Incorporation