Flextronics Scotland Limited GLASGOW


Flextronics Scotland started in year 1993 as Private Limited Company with registration number SC145942. The Flextronics Scotland company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL. Since 17th November 2008 Flextronics Scotland Limited is no longer carrying the name Solectron Scotland.

At the moment there are 2 directors in the the firm, namely David S. and Micheal M.. In addition one secretary - Angela B. - is with the company. 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.

Flextronics Scotland Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145942
Date of Incorporation Mon, 16th Aug 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Angela B.

Position: Secretary

Appointed: 15 March 2021

David S.

Position: Director

Appointed: 15 March 2021

Micheal M.

Position: Director

Appointed: 28 February 2018

David S.

Position: Secretary

Appointed: 30 July 2013

Resigned: 15 March 2021

Stephanie S.

Position: Director

Appointed: 14 December 2012

Resigned: 15 March 2021

Stephanie S.

Position: Secretary

Appointed: 01 June 2011

Resigned: 30 July 2013

Fergus M.

Position: Director

Appointed: 02 July 2008

Resigned: 14 December 2012

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 June 2008

Resigned: 01 June 2011

Edmund J.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2015

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 01 June 2008

Carrie S.

Position: Director

Appointed: 01 October 2007

Resigned: 02 July 2008

John C.

Position: Director

Appointed: 01 October 2007

Resigned: 01 December 2011

Richard F.

Position: Director

Appointed: 01 October 2007

Resigned: 28 February 2018

Peter R.

Position: Director

Appointed: 15 June 2007

Resigned: 01 October 2007

Mohammad B.

Position: Director

Appointed: 21 November 2006

Resigned: 01 October 2007

Fiona L.

Position: Secretary

Appointed: 09 January 2006

Resigned: 31 December 2007

Mark C.

Position: Director

Appointed: 02 February 2004

Resigned: 15 June 2007

Kevin M.

Position: Secretary

Appointed: 14 October 2003

Resigned: 09 January 2006

Warren L.

Position: Director

Appointed: 10 October 2003

Resigned: 01 December 2011

Hamed H.

Position: Director

Appointed: 10 October 2003

Resigned: 21 November 2006

Andrew M.

Position: Director

Appointed: 10 October 2003

Resigned: 02 February 2004

Craig S.

Position: Secretary

Appointed: 11 August 2003

Resigned: 14 October 2003

William N.

Position: Director

Appointed: 13 May 2002

Resigned: 13 October 2003

Harry C.

Position: Director

Appointed: 13 May 2002

Resigned: 13 October 2003

Kiran P.

Position: Director

Appointed: 13 May 2002

Resigned: 13 October 2003

Paul O.

Position: Secretary

Appointed: 17 November 1999

Resigned: 11 August 2003

David P.

Position: Director

Appointed: 23 December 1998

Resigned: 13 October 2003

Denis T.

Position: Director

Appointed: 23 December 1998

Resigned: 31 January 2002

Ian P.

Position: Secretary

Appointed: 06 March 1998

Resigned: 17 November 1999

Stephen M.

Position: Secretary

Appointed: 27 March 1997

Resigned: 06 March 1998

Iain K.

Position: Director

Appointed: 12 April 1996

Resigned: 17 July 1998

David K.

Position: Director

Appointed: 12 April 1996

Resigned: 31 January 2002

Stephen N.

Position: Director

Appointed: 02 August 1995

Resigned: 30 December 1999

Jean G.

Position: Director

Appointed: 02 August 1995

Resigned: 16 September 1997

David P.

Position: Director

Appointed: 01 October 1993

Resigned: 11 July 1998

Francis D.

Position: Secretary

Appointed: 01 October 1993

Resigned: 17 March 1997

Charles D.

Position: Director

Appointed: 03 September 1993

Resigned: 12 April 1996

Koichi N.

Position: Director

Appointed: 03 September 1993

Resigned: 13 May 2003

Bruce M.

Position: Nominee Director

Appointed: 16 August 1993

Resigned: 03 September 1993

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1993

Resigned: 01 October 1993

Roderick B.

Position: Nominee Director

Appointed: 16 August 1993

Resigned: 03 September 1993

Susan W.

Position: Director

Appointed: 03 September 1992

Resigned: 31 January 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we researched, there is David S. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Micheal M. This PSC and has 25-50% voting rights. Moving on, there is Stephanie S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

David S.

Notified on 15 March 2021
Nature of control: 25-50% voting rights

Micheal M.

Notified on 1 March 2018
Nature of control: 25-50% voting rights

Stephanie S.

Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 25-50% voting rights

Flextronics International Ltd

2 Changi South Lane, Singapore, Singapore

Legal authority Singapore
Legal form Limited Company
Country registered Singapore
Place registered Singapore Registry
Registration number 199002645h
Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 75,01-100% shares

Richard F.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights

Company previous names

Solectron Scotland November 17, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 26th, October 2023
Free Download (11 pages)

Company search