Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flow Access Systems Ltd
Flow Access Systems Ltd is a dissolved company incorporated on 1 June 2006 with the registered office located in Glasgow, City of Glasgow. Flow Access Systems Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 March 2021
(4 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
SC303249
Private limited company
Scottish Company
Age
19 years
Incorporated
1 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Flow Access Systems Ltd
Contact
Address
C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Same address for the past
6 years
Companies in G2 6LY
Telephone
01418104432
Email
Unreported
Website
Flowaccesssystems.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Andrew Davie
PSC • Director • British • Lives in Scotland • Born in Aug 1967
Ruth Joy Davie
Secretary • Manager • British • Born in Apr 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Area Access Ltd
Andrew Davie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Jun 2018
For period
30 Jun
⟶
30 Jun 2018
Traded for
12 months
Cash in Bank
£5.37K
Increased by £4.96K (+1219%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£127.81K
Decreased by £79.65K (-38%)
Total Liabilities
-£149.11K
Decreased by £43.89K (-23%)
Net Assets
-£21.3K
Decreased by £35.75K (-247%)
Debt Ratio (%)
117%
Increased by 23.63% (+25%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 14 Mar 2021
Court Order to Wind Up
6 Years Ago on 22 Mar 2019
Wind Up Notice
6 Years Ago on 22 Mar 2019
Registered Address Changed
6 Years Ago on 22 Mar 2019
Full Accounts Submitted
6 Years Ago on 5 Feb 2019
Registered Address Changed
7 Years Ago on 22 Aug 2018
Mr Andrew Davie Details Changed
7 Years Ago on 16 Aug 2018
Ruth Joy Davie Details Changed
7 Years Ago on 16 Aug 2018
Mr Andrew Davie (PSC) Details Changed
7 Years Ago on 16 Aug 2018
Mr Andrew Davie (PSC) Details Changed
7 Years Ago on 16 Aug 2018
Get Alerts
Get Credit Report
Discover Flow Access Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Mar 2021
Submitted on 14 Dec 2020
Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 22 March 2019
Submitted on 22 Mar 2019
Notice of winding up order
Submitted on 22 Mar 2019
Court order notice of winding up
Submitted on 22 Mar 2019
Total exemption full accounts made up to 30 June 2018
Submitted on 5 Feb 2019
Change of details for Mr Andrew Davie as a person with significant control on 16 August 2018
Submitted on 22 Aug 2018
Change of details for Mr Andrew Davie as a person with significant control on 16 August 2018
Submitted on 22 Aug 2018
Secretary's details changed for Ruth Joy Davie on 16 August 2018
Submitted on 22 Aug 2018
Director's details changed for Mr Andrew Davie on 16 August 2018
Submitted on 22 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs