Background WavePink WaveYellow Wave

FLEXITRICITY LIMITED (SC263298)

FLEXITRICITY LIMITED (SC263298) is an active UK company. incorporated on 11 February 2004. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. FLEXITRICITY LIMITED has been registered for 22 years. Current directors include GAINS, Keith Stephen, LOWE, Andrew James, MARTIN, Alastair John, Dr and 2 others.

Company Number
SC263298
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
Mainpoint, Edinburgh, EH3 9DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
GAINS, Keith Stephen, LOWE, Andrew James, MARTIN, Alastair John, Dr, QUINLAN, Rory John, SMITH-MAXWELL, Rosalind Joan
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXITRICITY LIMITED

FLEXITRICITY LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. FLEXITRICITY LIMITED was registered 22 years ago.(SIC: 35140)

Status

active

Active since 22 years ago

Company No

SC263298

LTD Company

Age

22 Years

Incorporated 11 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MARTIN ENERGY LIMITED
From: 11 February 2004To: 28 April 2008
Contact
Address

Mainpoint 102 West Port Edinburgh, EH3 9DN,

Previous Addresses

Exchange Tower 19 Canning Street Edinburgh EH3 8EG
From: 6 September 2010To: 19 June 2017
4 Stafford Street Edinburgh EH3 7AU Scotland
From: 19 November 2009To: 6 September 2010
30-31 Queen Street Edinburgh EH2 1JX
From: 11 February 2004To: 19 November 2009
Timeline

48 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Director Left
Dec 10
Director Left
May 11
Funding Round
Apr 12
Funding Round
Jul 13
Director Joined
Jan 14
Director Joined
Feb 14
Funding Round
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Feb 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Sept 21
Director Left
May 22
Loan Secured
May 22
Director Joined
Jun 22
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Apr 25
Funding Round
Sept 25
Owner Exit
Dec 25
Loan Cleared
Jan 26
5
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

GAINS, Keith Stephen

Active
102 West Port, EdinburghEH3 9DN
Born January 1977
Director
Appointed 09 Sept 2020

LOWE, Andrew James

Active
102 West Port, EdinburghEH3 9DN
Born January 1985
Director
Appointed 01 Jun 2022

MARTIN, Alastair John, Dr

Active
102 West Port, EdinburghEH3 9DN
Born April 1970
Director
Appointed 11 Feb 2004

QUINLAN, Rory John

Active
102 West Port, EdinburghEH3 9DN
Born December 1971
Director
Appointed 09 Sept 2020

SMITH-MAXWELL, Rosalind Joan

Active
102 West Port, EdinburghEH3 9DN
Born November 1983
Director
Appointed 30 Apr 2025

KERR, Alastair James

Resigned
102 West Port, EdinburghEH3 9DN
Secretary
Appointed 08 Apr 2014
Resigned 09 Sept 2020

MACKEAN, Robert Mackintosh

Resigned
10a Dick Place, EdinburghEH9 2JL
Secretary
Appointed 26 Jun 2007
Resigned 07 Apr 2014

MARTIN, Norma Suely Andrade Leal

Resigned
EH11
Secretary
Appointed 11 Feb 2004
Resigned 10 Nov 2005

TAPLEY, Pia Lauren

Resigned
102 West Port, EdinburghEH3 9DN
Secretary
Appointed 09 Sept 2020
Resigned 28 Feb 2024

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 11 Feb 2004

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 10 Nov 2005
Resigned 26 Jun 2007

AVENDANO, Ricardo Javier

Resigned
Bahnhofquai, Olten
Born September 1961
Director
Appointed 07 Apr 2014
Resigned 19 May 2015

BEFFA, Raffaele

Resigned
102 West Port, EdinburghEH3 9DN
Born August 1969
Director
Appointed 31 Dec 2019
Resigned 09 Sept 2020

BEFFA, Raffaele

Resigned
Bahnhofquai, Olten
Born August 1969
Director
Appointed 07 Apr 2014
Resigned 05 Dec 2017

BROKHOF, Markus

Resigned
19 Canning Street, EdinburghEH3 8EH
Born September 1966
Director
Appointed 23 Mar 2015
Resigned 31 Dec 2019

DAHLBERG, Hans Gunnar

Resigned
102 West Port, EdinburghEH3 9DN
Born October 1966
Director
Appointed 05 Dec 2017
Resigned 09 Sept 2020

FOSTER, Anne

Resigned
102 West Port, EdinburghEH3 9DN
Born September 1979
Director
Appointed 07 Sept 2021
Resigned 01 Aug 2024

GEMMELL, Gavin John Norman

Resigned
14 Midmar Gardens, EdinburghEH10 6DZ
Born September 1941
Director
Appointed 28 Jul 2009
Resigned 07 Apr 2014

HEYES, Simon Murray

Resigned
102 West Port, EdinburghEH3 9DN
Born October 1963
Director
Appointed 25 Nov 2019
Resigned 13 May 2022

KERR, Alastair James

Resigned
102 West Port, EdinburghEH3 9DN
Born January 1964
Director
Appointed 21 Jan 2014
Resigned 17 Dec 2020

KOLLY, Michel

Resigned
102 West Port, EdinburghEH3 9DN
Born January 1967
Director
Appointed 19 May 2015
Resigned 09 Sept 2020

LOWE, Andrew James

Resigned
102 West Port, EdinburghEH3 9DN
Born January 1985
Director
Appointed 01 Oct 2019
Resigned 17 Dec 2020

MACKEAN, Robert Mackintosh

Resigned
Dick Place, EdinburghEH9 2JL
Born March 1962
Director
Appointed 25 Aug 2009
Resigned 07 Apr 2014

NOBLE, Timothy Peter, Sir

Resigned
Ardnahane, EdinburghEH4 6JJ
Born December 1943
Director
Appointed 10 Nov 2005
Resigned 30 Apr 2011

RAMAGE, Ronald John

Resigned
Fernhill Road, PerthPH2 7BE
Born December 1965
Director
Appointed 25 Aug 2009
Resigned 21 Jun 2019

SIGSWORTH, David, Prof.

Resigned
9 Station Road, South QueensferryEH30 9HY
Born July 1946
Director
Appointed 24 Oct 2006
Resigned 07 Apr 2014

SPINNLER, Daniel

Resigned
Bahnhofquai, Olten
Born August 1956
Director
Appointed 07 Apr 2014
Resigned 23 Mar 2015

SWANDELLS, Gary George

Resigned
16 Ochil Gardens, PerthPH2 0SR
Born October 1972
Director
Appointed 25 Nov 2008
Resigned 03 Dec 2010

SWORD, Ian Pollock, Doctor

Resigned
13 Napier Road, EdinburghEH10 5AZ
Born March 1942
Director
Appointed 30 Oct 2007
Resigned 31 Jul 2009

ARCHANGEL DIRECTORS LIMITED

Resigned
Rutland Square, EdinburghEH1 2BB
Corporate director
Appointed 21 Jan 2014
Resigned 07 Apr 2014

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 11 Feb 2004
Resigned 11 Feb 2004

Persons with significant control

2

0 Active
2 Ceased
47-49 La Motte Street, St HelierJE2 4SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Ceased 09 Sept 2020
4600, Olten

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

162

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
15 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Resolution
11 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Resolution
10 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name
3 February 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 April 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Resolution
20 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2008
363aAnnual Return
Legacy
16 January 2008
88(2)R88(2)R
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
88(2)R88(2)R
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 June 2007
MEM/ARTSMEM/ARTS
Resolution
14 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
23 February 2007
88(2)R88(2)R
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
353353
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
7 March 2006
287Change of Registered Office
Legacy
16 November 2005
88(2)R88(2)R
Legacy
11 November 2005
288aAppointment of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Statement Of Affairs
25 May 2005
SASA
Legacy
25 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
6 April 2005
88(2)R88(2)R
Legacy
22 February 2005
363sAnnual Return (shuttle)
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
122122
Legacy
22 July 2004
410(Scot)410(Scot)
Legacy
19 July 2004
88(2)R88(2)R
Legacy
9 June 2004
88(2)R88(2)R
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
225Change of Accounting Reference Date
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Incorporation Company
11 February 2004
NEWINCIncorporation