Background WavePink WaveYellow Wave

THE FLEXIBLE MANUFACTURING GROUP LIMITED (SC213000)

THE FLEXIBLE MANUFACTURING GROUP LIMITED (SC213000) is an active UK company. incorporated on 20 November 2000. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE FLEXIBLE MANUFACTURING GROUP LIMITED has been registered for 25 years. Current directors include JAMIESON, James, SCOTT, Stephen James.

Company Number
SC213000
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
Flexible Manufacturing Group Limited Royston Road, Livingston, EH54 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAMIESON, James, SCOTT, Stephen James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLEXIBLE MANUFACTURING GROUP LIMITED

THE FLEXIBLE MANUFACTURING GROUP LIMITED is an active company incorporated on 20 November 2000 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE FLEXIBLE MANUFACTURING GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

SC213000

LTD Company

Age

25 Years

Incorporated 20 November 2000

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

CAMVO (NO 19) LIMITED
From: 20 November 2000To: 22 January 2001
Contact
Address

Flexible Manufacturing Group Limited Royston Road Deans Industrial Estate, Deans Livingston, EH54 8AH,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA
From: 20 November 2000To: 24 November 2016
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Apr 16
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
Owner Exit
Nov 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JAMIESON, James

Active
Bridgend House 25 Pumpherston Road, LivingstonEH53 0AX
Born July 1952
Director
Appointed 27 Dec 2000

SCOTT, Stephen James

Active
Market Street, AltrinchamWA14 1PF
Born February 1978
Director
Appointed 22 Jun 2016

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 20 Nov 2000
Resigned 22 Jun 2016

JAMIESON, Betty Ann

Resigned
Bridgend House, Mid CalderEH53 0AX
Born December 1951
Director
Appointed 27 Dec 2000
Resigned 22 Jun 2016

ATHOLL INCORPORATIONS LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate director
Appointed 20 Nov 2000
Resigned 27 Dec 2000

Persons with significant control

2

1 Active
1 Ceased

Fmg (Holdings) Limited

Active
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2025

Mr Simon Sebastian Orange

Ceased
20 Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

Significant influence or control
Notified 22 Jun 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

86

Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
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 Group
6 October 2016
AAAnnual Accounts
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
5 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
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
1 October 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
12 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
6 October 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Accounts With Accounts Type Medium
18 January 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
17 March 2003
AAAnnual Accounts
Legacy
12 December 2002
363aAnnual Return
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 March 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
225Change of Accounting Reference Date
Legacy
11 April 2001
88(2)R88(2)R
Legacy
28 February 2001
410(Scot)410(Scot)
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Memorandum Articles
4 January 2001
MEM/ARTSMEM/ARTS
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
123Notice of Increase in Nominal Capital
Incorporation Company
20 November 2000
NEWINCIncorporation