FLEXTRONICS SCOTLAND LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Accounts for a small company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-03-31

View Document

18/08/2318 August 2023 Director's details changed for Mr Micheal Meades on 2023-03-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/03/233 March 2023 Registered office address changed from 3 - 5 Melville Street Edinburgh EH3 7PE to 1 George Square Glasgow G2 1AL on 2023-03-03

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CESSATION OF FLEXTRONICS INTERNATIONAL LTD AS A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/03/1828 March 2018 CESSATION OF RICHARD ANTHONY FOSKIN AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAL MEADES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR MICHEAL MEADES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOSKIN

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND JOHNSON

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 16 August 2014 with full list of shareholders

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 FIRST GAZETTE

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR DAVID STEWART

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE SHAW

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR FERGUS MCKAY

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MISS STEPHANIE ANNE SHAW

View Document

18/09/1218 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES LIGAN / 01/08/2012

View Document

03/08/123 August 2012 Annual return made up to 16 August 2011 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARR / 01/08/2012

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE ANNE SHAW / 08/12/2011

View Document

08/12/118 December 2011 SECRETARY APPOINTED MISS STEPHANIE ANNE SHAW

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN LIGAN

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 RESIGNATION OF AUDITORS

View Document

29/04/1029 April 2010 PREVSHO FROM 26/08/2010 TO 31/03/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 28/08/09

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 29/08/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8PX

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED SOLECTRON SCOTLAND LIMITED CERTIFICATE ISSUED ON 17/11/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED FERGUS MCKAY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CARRIE SCHIFF

View Document

01/08/081 August 2008 SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY FIONA LARNACH

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 25/08/06

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 26/08/05

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 27/08/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DELIVERY EXT'D 3 MTH 27/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 29/08/03

View Document

15/07/0415 July 2004 DELIVERY EXT'D 3 MTH 29/08/03

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/08/02

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NC INC ALREADY ADJUSTED 07/05/02

View Document

17/05/0217 May 2002 £ NC 10089786/17442247 07/05/02

View Document

03/10/013 October 2001 £ NC 5394000/10089786 24/08/01

View Document

03/10/013 October 2001 NC INC ALREADY ADJUSTED 24/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 25/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 PARTIC OF MORT/CHARGE *****

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 27/08/99

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 28/08/98

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 S366A DISP HOLDING AGM 07/10/94

View Document

12/10/9412 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/08

View Document

25/03/9425 March 1994 PARTIC OF MORT/CHARGE *****

View Document

11/01/9411 January 1994 £ NC 100/5394000 22/1

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 CERTIFICATE OF INCORPORATION

View Document

16/08/9316 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company