Background WavePink WaveYellow Wave

E-FLOW CONTROL HOLDINGS LIMITED (SC614733)

E-FLOW CONTROL HOLDINGS LIMITED (SC614733) is an active UK company. incorporated on 26 November 2018. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). E-FLOW CONTROL HOLDINGS LIMITED has been registered for 7 years. Current directors include DIXON, Tom, STEPHEN, Garry Robert.

Company Number
SC614733
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Site E6 Moss Road, Aberdeen, AB12 3GQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
DIXON, Tom, STEPHEN, Garry Robert
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-FLOW CONTROL HOLDINGS LIMITED

E-FLOW CONTROL HOLDINGS LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). E-FLOW CONTROL HOLDINGS LIMITED was registered 7 years ago.(SIC: 28990)

Status

active

Active since 7 years ago

Company No

SC614733

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Site E6 Moss Road Nigg Aberdeen, AB12 3GQ,

Previous Addresses

Cms 6 Queens Road Aberdeen AB15 4ZT Scotland
From: 25 October 2021To: 20 April 2022
Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom
From: 26 November 2018To: 25 October 2021
Timeline

21 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Share Issue
Jan 19
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Dec 22
Capital Update
Dec 22
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STEWART, David George

Active
Moss Road, AberdeenAB12 3GQ
Secretary
Appointed 14 Apr 2022

DIXON, Tom

Active
Moss Road, AberdeenAB12 3GQ
Born July 1978
Director
Appointed 04 Jul 2019

STEPHEN, Garry Robert

Active
Moss Road, AberdeenAB12 3GQ
Born January 1964
Director
Appointed 14 Apr 2022

DUNCAN, Emma

Resigned
Moss Road, AberdeenAB12 3GQ
Secretary
Appointed 14 Apr 2022
Resigned 16 Sept 2022

ARNEY, John Andrew

Resigned
Moss Road, AberdeenAB12 3GQ
Born February 1968
Director
Appointed 30 Nov 2018
Resigned 14 Apr 2022

CORRIN, Tom

Resigned
Moss Road, AberdeenAB12 3GQ
Born April 1969
Director
Appointed 30 Nov 2018
Resigned 14 Apr 2022

COUTTS, Graeme Forbes

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born April 1959
Director
Appointed 26 Nov 2018
Resigned 10 Dec 2020

DUNCAN, Emma

Resigned
Moss Road, AberdeenAB12 3GQ
Born August 1977
Director
Appointed 04 Jul 2019
Resigned 14 Apr 2022

FORBES, Gareth Thomas

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born October 1973
Director
Appointed 30 Nov 2018
Resigned 04 Jul 2019

GOODE, Peter

Resigned
Moss Road, AberdeenAB12 3GQ
Born January 1957
Director
Appointed 21 Nov 2019
Resigned 14 Apr 2022

SMITH, Colin

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born July 1955
Director
Appointed 26 Nov 2018
Resigned 11 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Moss Road, AberdeenAB12 3GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022

Mr Graeme Forbes Coutts

Ceased
Union Grove Lane, AberdeenAB10 6XU
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Resolution
21 December 2022
RESOLUTIONSResolutions
Legacy
21 December 2022
CAP-SSCAP-SS
Legacy
21 December 2022
SH20SH20
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 April 2022
MAMA
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
20 April 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
20 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 December 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
21 December 2018
RESOLUTIONSResolutions
Incorporation Company
26 November 2018
NEWINCIncorporation