INTERFLEX SCOTLAND LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

07/12/237 December 2023 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

25/10/2125 October 2021 Appointment of Mr Robert Ian Wilson as a secretary on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Simon Andrew Lee as a secretary on 2021-10-22

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Brett Snyder as a director on 2021-07-23

View Document

09/08/219 August 2021 Termination of appointment of Stephen Joseph Doyle as a director on 2021-07-23

View Document

09/08/219 August 2021 Appointment of Masahiko Tatewaki as a director on 2021-07-23

View Document

09/08/219 August 2021 Appointment of Hirokazu Ueda as a director on 2021-07-23

View Document

09/08/219 August 2021 Appointment of Shinichi Kukita as a director on 2021-07-23

View Document

09/08/219 August 2021 Termination of appointment of Rob Weiss as a director on 2021-07-23

View Document

09/08/219 August 2021 Termination of appointment of Steven Jonathan Sherman Glick as a director on 2021-07-23

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY JAMES TELFER

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON ANDREW LEE

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

21/09/1821 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/08/1730 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0098500023

View Document

30/08/1730 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0098500021

View Document

30/08/1730 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0098500020

View Document

30/08/1730 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0098500022

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0098500022

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0098500023

View Document

28/08/1728 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0098500020

View Document

28/08/1728 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0098500021

View Document

24/08/1724 August 2017 CESSATION OF BANK OF MONTREAL AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDLEY CAPITAL LLC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INTERFLEX GROUP EUROPE LIMITED

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF MONTREAL

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

03/08/173 August 2017 ADOPT ARTICLES 30/07/2015

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR STEVEN JONATHAN SHERMAN GLICK

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOMICOS

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JON LEISINGER

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR NICHOLAS NOMICOS

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 17

View Document

03/07/123 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 16

View Document

03/07/123 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR ROB WEISS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR BRETT A SNYDER

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR JON LEISINGER

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT SNYDER / 16/04/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRICKNAL

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH DOYLE / 14/09/2011

View Document

08/07/118 July 2011 SECRETARY APPOINTED MR JAMES ROBERT TELFER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM ELKIN

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR GRAHAM JOHN TILLEY

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 17

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

12/06/1012 June 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16

View Document

12/06/1012 June 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

10/06/1010 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

10/06/1010 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13

View Document

10/06/1010 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14

View Document

10/06/1010 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

05/03/105 March 2010 30/11/69 STATEMENT OF CAPITAL GBP 2393861.00

View Document

05/03/105 March 2010 28/09/09 STATEMENT OF CAPITAL GBP 609000

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR GEORGE BRICKNAL

View Document

07/10/097 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 AUDITOR'S RESIGNATION

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY GRANT GORE

View Document

19/09/0819 September 2008 DIRECTOR/SECRETARY CHANGES 11/08/2008

View Document

19/09/0819 September 2008 SECRETARY APPOINTED WILLIAM PAUL ELKIN

View Document

23/06/0823 June 2008 CHANGE OF SECRETARY 05/06/2008

View Document

23/06/0823 June 2008 SECRETARY APPOINTED GRANT GORE

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY MARGARET CUNNINGHAM

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 05/03/08

View Document

09/05/089 May 2008 GBP NC 550000/2550000 05/03/2008

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 ALTER MEM AND ARTS 05/03/2008

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/05/041 May 2004 DEC MORT/CHARGE *****

View Document

01/05/041 May 2004 DEC MORT/CHARGE *****

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 PARTIC OF MORT/CHARGE *****

View Document

15/04/0415 April 2004 PARTIC OF MORT/CHARGE *****

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED TULLIS NEILL LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 31/12/00

View Document

19/07/0119 July 2001 £ NC 50000/550000 31/12

View Document

19/07/0119 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0119 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 PARTIC OF MORT/CHARGE *****

View Document

28/08/0028 August 2000 DEC MORT/CHARGE *****

View Document

28/08/0028 August 2000 DEC MORT/CHARGE *****

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 AUDITOR'S RESIGNATION

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DEC MORT/CHARGE *****

View Document

17/08/0017 August 2000 PARTIC OF MORT/CHARGE *****

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9610 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 PARTIC OF MORT/CHARGE *****

View Document

27/09/9527 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DEC MORT/CHARGE *****

View Document

18/01/9518 January 1995 DEC MORT/CHARGE *****

View Document

18/01/9518 January 1995 DEC MORT/CHARGE *****

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DEC MORT/CHARGE *****

View Document

01/09/921 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

06/02/896 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 NEW SECRETARY APPOINTED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 ALTER MEM AND ARTS 220988

View Document

05/09/885 September 1988 DEC MORT/CHARGE 8923

View Document

05/09/885 September 1988 DEC MORT/CHARGE 8922

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/11/8723 November 1987 PARTIC OF MORT/CHARGE 10816

View Document

19/11/8719 November 1987 ALTER MEM AND ARTS 161187

View Document

10/11/8710 November 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 PARTIC OF MORT/CHARGE 9659

View Document

19/10/8719 October 1987 PARTIC OF MORT/CHARGE 9654

View Document

07/08/867 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/10/7529 October 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/75

View Document

02/05/172 May 1917 CERTIFICATE OF INCORPORATION

View Document

02/05/172 May 1917 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information