Background WavePink WaveYellow Wave

FLEXIBLE SURFACE TECHNOLOGY LTD. (SC126581)

FLEXIBLE SURFACE TECHNOLOGY LTD. (SC126581) is an active UK company. incorporated on 2 August 1990. with registered office in Livingston. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). FLEXIBLE SURFACE TECHNOLOGY LTD. has been registered for 35 years. Current directors include JAMIESON, James, SCOTT, Stephen James.

Company Number
SC126581
Status
active
Type
ltd
Incorporated
2 August 1990
Age
35 years
Address
Nairn Road, Livingston, EH54 8AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
JAMIESON, James, SCOTT, Stephen James
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE SURFACE TECHNOLOGY LTD.

FLEXIBLE SURFACE TECHNOLOGY LTD. is an active company incorporated on 2 August 1990 with the registered office located in Livingston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). FLEXIBLE SURFACE TECHNOLOGY LTD. was registered 35 years ago.(SIC: 25610)

Status

active

Active since 35 years ago

Company No

SC126581

LTD Company

Age

35 Years

Incorporated 2 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

DEANS FINISHING LIMITED
From: 13 February 1991To: 1 November 2001
ANDROPLEX LIMITED
From: 2 August 1990To: 13 February 1991
Contact
Address

Nairn Road Deans Industrial Estate Livingston, EH54 8AY,

Timeline

9 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Loan Secured
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jun 21
Loan Cleared
Dec 21
Loan Cleared
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JAMIESON, James

Active
Bridgend House 25 Pumpherston Road, LivingstonEH53 0AX
Born July 1952
Director
Appointed 16 Feb 2001

SCOTT, Stephen James

Active
Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 22 Jun 2016

GALBRAITH, Moira

Resigned
Culcreuch House Stromness Gardens, LivingstonEH54 9EU
Secretary
Appointed 06 Feb 1991
Resigned 16 Feb 2001

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 16 Feb 2001
Resigned 22 Jun 2016

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee secretary
Appointed 02 Aug 1990
Resigned 06 Feb 1991

GALBRAITH, James John

Resigned
Culcreuch House, LivingstonEH54 9EU
Born July 1944
Director
Appointed 06 Feb 1991
Resigned 16 Feb 2001

GALBRAITH, Moira

Resigned
Culcreuch House Stromness Gardens, LivingstonEH54 9EU
Born April 1948
Director
Appointed 06 Feb 1991
Resigned 16 Feb 2001

JAMIESON, Betty Ann

Resigned
Bridgend House, Mid CalderEH53 0AX
Born December 1951
Director
Appointed 16 Feb 2001
Resigned 22 Jun 2016

MCCOLE, Lynn Margaret

Resigned
Craigomis Redhouse Road, BathgateEH47 7AJ
Born February 1960
Director
Appointed 30 May 1991
Resigned 16 Feb 2001

MCCORMICK, Michael

Resigned
11 Kingsknowe Terrace, EdinburghEH14 2JJ
Born February 1946
Director
Appointed 30 May 1991
Resigned 16 Feb 2001

QUILL FORM LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 02 Aug 1990
Resigned 06 Feb 1991

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 02 Aug 1990
Resigned 06 Feb 1991

Persons with significant control

1

Mr Simon Sebastian Orange

Active
Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

Significant influence or control
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
3 November 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 October 2016
466(Scot)466(Scot)
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
12 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 July 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Sail Address Company With Old Address
23 August 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
9 October 2008
419a(Scot)419a(Scot)
Legacy
9 October 2008
419a(Scot)419a(Scot)
Legacy
1 October 2008
419a(Scot)419a(Scot)
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
20 February 2001
AUDAUD
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
410(Scot)410(Scot)
Legacy
23 November 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 October 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
6 December 1991
410(Scot)410(Scot)
Legacy
7 August 1991
363363
Legacy
20 June 1991
88(2)R88(2)R
Legacy
11 June 1991
88(2)R88(2)R
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
287Change of Registered Office
Legacy
11 June 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
11 June 1991
MEM/ARTSMEM/ARTS
Resolution
11 June 1991
RESOLUTIONSResolutions
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
225(1)225(1)
Certificate Change Of Name Company
12 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 1990
NEWINCIncorporation