Flexcon Europe Limited GLENROTHES


Founded in 1996, Flexcon Europe, classified under reg no. SC170245 is an active company. Currently registered at Whitworth Road KY6 2TF, Glenrothes the company has been in the business for twenty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 25th January 2005 Flexcon Europe Limited is no longer carrying the name Flexcon Glenrothes.

The firm has 2 directors, namely Michael F., Shaun M.. Of them, Shaun M. has been with the company the longest, being appointed on 1 December 2018 and Michael F. has been with the company for the least time - from 25 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flexcon Europe Limited Address / Contact

Office Address Whitworth Road
Office Address2 Southfield Industrial Estate
Town Glenrothes
Post code KY6 2TF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170245
Date of Incorporation Fri, 29th Nov 1996
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Michael F.

Position: Director

Appointed: 25 September 2023

Shaun M.

Position: Director

Appointed: 01 December 2018

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 15 March 2016

Stephen H.

Position: Director

Appointed: 01 October 2017

Resigned: 01 December 2018

David R.

Position: Director

Appointed: 16 February 2005

Resigned: 01 October 2017

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2005

Resigned: 15 March 2016

Mark A.

Position: Secretary

Appointed: 29 November 2000

Resigned: 12 January 2005

Catherine M.

Position: Director

Appointed: 07 February 1997

Resigned: 01 December 2018

Gerald K.

Position: Secretary

Appointed: 07 February 1997

Resigned: 29 November 2000

Martin M.

Position: Director

Appointed: 07 February 1997

Resigned: 01 July 1999

Myles M.

Position: Director

Appointed: 07 February 1997

Resigned: 30 March 2012

Richard W.

Position: Director

Appointed: 07 February 1997

Resigned: 14 September 2010

Neil M.

Position: Director

Appointed: 07 February 1997

Resigned: 25 September 2023

James W.

Position: Nominee Director

Appointed: 29 November 1996

Resigned: 07 February 1997

Iain M.

Position: Nominee Director

Appointed: 29 November 1996

Resigned: 07 February 1997

Iain M.

Position: Nominee Secretary

Appointed: 29 November 1996

Resigned: 07 February 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Neil M. The abovementioned PSC has significiant influence or control over this company,.

Neil M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Flexcon Glenrothes January 25, 2005
Flexcon Scotland July 3, 1997
Randotte (no. 429) February 14, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2023
filed on: 6th, February 2024
Free Download (28 pages)

Company search

Advertisements