FLEXTRONICS SCOTLAND LIMITED - GLASGOW


Company Profile Company Filings

Overview

FLEXTRONICS SCOTLAND LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
FLEXTRONICS SCOTLAND LIMITED was incorporated 30 years ago on 16/08/1993 and has the registered number: SC145942. The accounts status is SMALL and accounts are next due on 31/12/2024.

FLEXTRONICS SCOTLAND LIMITED - GLASGOW

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 GEORGE SQUARE
GLASGOW
G2 1AL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SOLECTRON SCOTLAND LIMITED (until 17/11/2008)

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANGELA HELEN BOLTON Secretary 2021-03-15 CURRENT
MR DAVID STEWART May 1980 British Director 2021-03-15 CURRENT
MR MICHEAL MEADES Jan 1965 British Director 2018-02-28 CURRENT
STEPHEN ROBERT MARTIN Secretary 1997-03-27 UNTIL 1998-03-06 RESIGNED
MISS STEPHANIE ANNE SHAW Jun 1965 British Director 2012-12-14 UNTIL 2021-03-15 RESIGNED
WILLIAM NIXON Nov 1945 British Director 2002-05-13 UNTIL 2003-10-13 RESIGNED
KOICHI NISHIMURA Aug 1938 American Director 1993-09-03 UNTIL 2003-05-13 RESIGNED
CHIEF MATERIALS OFFICER STEPHEN NG Sep 1955 American Director 1995-08-02 UNTIL 1999-12-30 RESIGNED
MR FERGUS MCKAY Mar 1967 British Director 2008-07-02 UNTIL 2012-12-14 RESIGNED
KIRAN PATEL May 1948 American Director 2002-05-13 UNTIL 2003-10-13 RESIGNED
RODERICK LAWRENCE BRUCE Mar 1948 British Nominee Director 1993-08-16 UNTIL 1993-09-03 RESIGNED
BRUCE WATSON MINTO British Nominee Director 1993-08-16 UNTIL 1993-09-03 RESIGNED
FRANCIS PAUL DUFFIN Dec 1957 British Secretary 1993-10-01 UNTIL 1997-03-17 RESIGNED
FIONA MARGARET LARNACH Feb 1971 Secretary 2006-01-09 UNTIL 2007-12-31 RESIGNED
DAVID CHARLES PRATT Apr 1938 British Director 1993-10-01 UNTIL 1998-07-11 RESIGNED
KEVIN DOMINIC MCGREEVY Aug 1961 Secretary 2003-10-14 UNTIL 2006-01-09 RESIGNED
IAN PATERSON Secretary 1998-03-06 UNTIL 1999-11-17 RESIGNED
MISS STEPHANIE ANNE SHAW Secretary 2011-06-01 UNTIL 2013-07-30 RESIGNED
CRAIG STEVENS Apr 1971 Secretary 2003-08-11 UNTIL 2003-10-14 RESIGNED
MR DAVID STEWART Secretary 2013-07-30 UNTIL 2021-03-15 RESIGNED
PAUL O'HARE Apr 1967 Secretary 1999-11-17 UNTIL 2003-08-11 RESIGNED
DM COMPANY SERVICES LIMITED Corporate Nominee Secretary 1993-08-16 UNTIL 1993-10-01 RESIGNED
EDMUND JOHNSON Jul 1960 Irish Director 2007-10-01 UNTIL 2015-12-31 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2008-06-01 UNTIL 2011-06-01 RESIGNED
SUSAN WANG Jan 1951 Amercian Director 1992-09-03 UNTIL 2002-01-31 RESIGNED
MOHAMMAD REZA BEHROUZI Mar 1955 American Director 2006-11-21 UNTIL 2007-10-01 RESIGNED
JOHN CARR Nov 1957 Irish Director 2007-10-01 UNTIL 2011-12-01 RESIGNED
HARRY HOWARD (KURT) COLEHOWER Jun 1964 American Director 2002-05-13 UNTIL 2003-10-13 RESIGNED
MR MARK ANTHONY CUMMING Apr 1957 British Director 2004-02-02 UNTIL 2007-06-15 RESIGNED
CHARLES ARTHUR DICKINSON Oct 1923 American Director 1993-09-03 UNTIL 1996-04-12 RESIGNED
JEAN PHILLIPE GALLANT May 1941 British Director 1995-08-02 UNTIL 1997-09-16 RESIGNED
HAMED HALFAOUI May 1957 French Director 2003-10-10 UNTIL 2006-11-21 RESIGNED
DAVID POWELL Jun 1950 British Director 1998-12-23 UNTIL 2003-10-13 RESIGNED
MR IAIN ARTHUR KENNEDY Apr 1946 British Director 1996-04-12 UNTIL 1998-07-17 RESIGNED
MR DAVID KYNASTON Feb 1941 British Director 1996-04-12 UNTIL 2002-01-31 RESIGNED
RICHARD FOSKIN Jan 1962 Irish Director 2007-10-01 UNTIL 2018-02-28 RESIGNED
ANDREW MARSHALL May 1967 British Director 2003-10-10 UNTIL 2004-02-02 RESIGNED
MR DENIS TAYLOR Jun 1953 United Kingdom Director 1998-12-23 UNTIL 2002-01-31 RESIGNED
WARREN JAMES LIGAN May 1953 American Director 2003-10-10 UNTIL 2011-12-01 RESIGNED
CARRIE LEVINE SCHIFF Oct 1965 American Director 2007-10-01 UNTIL 2008-07-02 RESIGNED
PETER ANDREW RIVETT Sep 1962 British Director 2007-06-15 UNTIL 2007-10-01 RESIGNED
BEACH SECRETARIES LIMITED Corporate Secretary 2007-10-01 UNTIL 2008-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Stewart 2021-03-15 5/1980 Glasgow   Voting rights 25 to 50 percent
Mr Micheal Meades 2018-03-01 1/1965 Glasgow   Voting rights 25 to 50 percent
Mrs Stephanie Anne Shaw 2016-04-06 - 2021-03-15 6/1965 Edinburgh   Voting rights 25 to 50 percent
Flextronics International Ltd 2016-04-06 - 2019-11-26 Singapore   Ownership of shares 75 to 100 percent
Mr Richard Anthony Foskin 2016-04-06 - 2018-03-01 1/1962 Edinburgh   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEAM SIMOCO LTD BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
ANORD MARDIX (UK) LIMITED KENDAL ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
OCEANEERING INTERNATIONAL SERVICES LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
SCANFIL LIMITED NORWICH Dissolved... AUDIT EXEMPTION SUBSI 26110 - Manufacture of electronic components
FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED WARRINGTON Active FULL 95110 - Repair of computers and peripheral equipment
EXPRESS CARGO FORWARDING LIMITED WARRINGTON ENGLAND Active SMALL 52219 - Other service activities incidental to land transportation, n.e.c.
FLEXTRONICS EUROPE LIMITED WARRINGTON ENGLAND Active SMALL 70100 - Activities of head offices
FLEXTRONICS UK LIMITED WARRINGTON Active SMALL 70100 - Activities of head offices
ESPIAL GROUP LIMITED READING ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
MARDIX HOLDINGS LTD KENDAL ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
ELECTRONICS TECHNOLOGY NETWORK LIMITED LONDON Active -... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ANORD MARDIX CRITICAL POWER SERVICES LIMITED KENDAL ENGLAND Active SMALL 33140 - Repair of electrical equipment
ANORD MARDIX IBAR (EMEA) LIMITED KENDAL ENGLAND Active SMALL 27120 - Manufacture of electricity distribution and control apparatus
MARKS4IMPROVEMENT LTD WARRINGTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ANORD MARDIX DATABAR BUSWAY LIMITED KENDAL ENGLAND Active SMALL 27120 - Manufacture of electricity distribution and control apparatus
THALES OPTRONICS LIMITED Active DORMANT 26110 - Manufacture of electronic components
CRIEFF GOLF CLUB, LIMITED CRIEFF Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
NEW MEDICAL TECHNOLOGY LIMITED GLASGOW SCOTLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
REMAKE SCOTLAND CRIEFF Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KLINGE FOODS LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
KLINGE LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
LOTHIAN INDEPENDENT PRACTITIONERS LIMITED GLASGOW Active AUDITED ABRIDGED 86230 - Dental practice activities
KOHLER SCOTLAND LIMITED GLASGOW SCOTLAND Active GROUP 55100 - Hotels and similar accommodation
LEMON QUAY (THREE) LIMITED GLASGOW Active DORMANT 41100 - Development of building projects
LEMON QUAY (FOUR) LIMITED GLASGOW Active DORMANT 41100 - Development of building projects
LEMON QUAY (FIVE) LIMITED GLASGOW Active DORMANT 41100 - Development of building projects
KJ LYON ASSOCIATES LTD GLASGOW Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LEGALESIGN LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
LAKE DISTRICT BIOGAS LIMITED GLASGOW SCOTLAND Active FULL 35210 - Manufacture of gas