Background WavePink WaveYellow Wave

FLOWGUARD LIMITED (SC389430)

FLOWGUARD LIMITED (SC389430) is an active UK company. incorporated on 24 November 2010. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLOWGUARD LIMITED has been registered for 15 years. Current directors include GRITZMACHER, Mary Mignonne, PRADAS, Landy Elaine, SCHOONE, Petrus Rodolphus Maria.

Company Number
SC389430
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
C/O Wright, Johnston & Mackenzie Llp, Edinburgh, EH2 4DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRITZMACHER, Mary Mignonne, PRADAS, Landy Elaine, SCHOONE, Petrus Rodolphus Maria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWGUARD LIMITED

FLOWGUARD LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLOWGUARD LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

SC389430

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PULSE 10 LIMITED
From: 24 November 2010To: 16 December 2010
Contact
Address

C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF
From: 1 November 2021To: 13 November 2025
64-66 Cavendish Way Southfield Industrial Estate Glenrothes Fife KY6 2SB
From: 25 November 2015To: 1 November 2021
Southfield Industrial Estate 64-66 Cavendish Way Glenrothes Fife KY6 2SB
From: 24 November 2010To: 25 November 2015
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GRITZMACHER, Mary Mignonne

Active
12 Hope Street, EdinburghEH2 4DB
Born February 1980
Director
Appointed 12 Nov 2025

PRADAS, Landy Elaine

Active
12 Hope Street, EdinburghEH2 4DB
Born February 1986
Director
Appointed 12 Nov 2025

SCHOONE, Petrus Rodolphus Maria

Active
12 Hope Street, EdinburghEH2 4DB
Born March 1964
Director
Appointed 16 Sept 2019

TENNANT, Martin Mcmillan

Resigned
Cavendish Way, GlenrothesKY6 2SB
Secretary
Appointed 10 Jan 2011
Resigned 22 May 2023

BARTLETT, Dane Allen

Resigned
64-66 Cavendish Way, GlenrothesKY6 2SB
Born November 1959
Director
Appointed 24 Nov 2010
Resigned 16 Sept 2019

BRENNEISE, Chad Michael

Resigned
The Capital Building, EdinburghEH2 2AF
Born December 1982
Director
Appointed 13 Dec 2016
Resigned 15 Mar 2024

CARLSON, Robert Douglas

Resigned
64-66 Cavendish Way, GlenrothesKY6 2SB
Born November 1973
Director
Appointed 09 Nov 2012
Resigned 20 Jan 2014

MCCURRY, Joseph

Resigned
The Capital Building, EdinburghEH2 2AF
Born November 1965
Director
Appointed 15 Mar 2024
Resigned 01 Oct 2025

PREY, David Henry

Resigned
64-66 Cavendish Way, GlenrothesKY6 2SB
Born August 1967
Director
Appointed 01 Sept 2014
Resigned 04 Jan 2016

RASK, Steven Howard

Resigned
Cavendish Way, GlenrothesKY6 2SB
Born November 1969
Director
Appointed 04 Feb 2014
Resigned 13 Dec 2016

Persons with significant control

1

12 - 13 St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2010
RESOLUTIONSResolutions
Incorporation Company
24 November 2010
NEWINCIncorporation