FLINTRIVER LIMITED
ST ANDREWS

Hellopages » Fife » Fife » KY16 9DR

Company number SC211127
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address KINBURN CASTLE, ST ANDREWS, FIFE, KY16 9DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 20 October 2016 with updates; Alterations to floating charge SC2111270002. The most likely internet sites of FLINTRIVER LIMITED are www.flintriver.co.uk, and www.flintriver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Broughty Ferry Rail Station is 9.2 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flintriver Limited is a Private Limited Company. The company registration number is SC211127. Flintriver Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Flintriver Limited is Kinburn Castle St Andrews Fife Ky16 9dr. . THORNTONS LAW LLP is a Secretary of the company. BRUCE, David Murray is a Director of the company. LITHGOW, John is a Director of the company. STRANG, Robert Irvine is a Director of the company. WILLIAMS, David Oliver is a Director of the company. Secretary STRANG, Irvine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MURRAY DONALD LLP has been resigned. Director BRUCE, David Murray has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director STRANG, Irvine has been resigned. Director THOMPSON, Aubrey John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 November 2014

Director
BRUCE, David Murray
Appointed Date: 24 January 2003
73 years old

Director
LITHGOW, John
Appointed Date: 08 November 2000
67 years old

Director
STRANG, Robert Irvine
Appointed Date: 24 January 2003
62 years old

Director
WILLIAMS, David Oliver
Appointed Date: 08 November 2000
73 years old

Resigned Directors

Secretary
STRANG, Irvine
Resigned: 16 May 2012
Appointed Date: 08 November 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 November 2000
Appointed Date: 19 September 2000

Secretary
MURRAY DONALD LLP
Resigned: 01 November 2014
Appointed Date: 16 May 2012

Director
BRUCE, David Murray
Resigned: 19 January 2001
Appointed Date: 08 November 2000
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 November 2000
Appointed Date: 19 September 2000
35 years old

Director
STRANG, Irvine
Resigned: 19 January 2001
Appointed Date: 08 November 2000
62 years old

Director
THOMPSON, Aubrey John
Resigned: 29 July 2015
Appointed Date: 01 September 2011
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 November 2000
Appointed Date: 19 September 2000

FLINTRIVER LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
21 Apr 2016
Alterations to floating charge SC2111270002
15 Apr 2016
Registration of charge SC2111270002, created on 31 March 2016
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 62 more events
23 Nov 2000
New director appointed
21 Nov 2000
£ nc 100/2 08/11/00
13 Nov 2000
Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital

13 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Sep 2000
Incorporation

FLINTRIVER LIMITED Charges

31 March 2016
Charge code SC21 1127 0002
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
26 February 2001
Bond & floating charge
Delivered: 5 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…