Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FLOW HOSPITALITY TRAINING LIMITED
Company Information for

FLOW HOSPITALITY TRAINING LIMITED

Apex 3, 95 Haymarket Terrace, HAYMARKET TERRACE, Edinburgh, EH12 5HD,
Company Registration Number
SC354749
Private Limited Company
Active

Company Overview

About Flow Hospitality Training Ltd
FLOW HOSPITALITY TRAINING LIMITED was founded on 2009-02-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Flow Hospitality Training Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLOW HOSPITALITY TRAINING LIMITED
 
Legal Registered Office
Apex 3, 95 Haymarket Terrace
HAYMARKET TERRACE
Edinburgh
EH12 5HD
Other companies in EH2
 
Previous Names
ENSCO 259 LIMITED26/03/2009
Filing Information
Company Number SC354749
Company ID Number SC354749
Date formed 2009-02-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-09
Return next due 2026-02-23
Type of accounts FULL
Last Datalog update: 2025-02-11 17:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOW HOSPITALITY TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLOW HOSPITALITY TRAINING LIMITED

Current Directors
Officer Role Date Appointed
HBJGW SECRETARIAL LIMITED
Company Secretary 2009-02-09
SIMON FAUGHNAN
Director 2018-06-20
ELLY JOHNSTON
Director 2018-06-20
HAYLEY PRESTON
Director 2018-06-20
DAVID ALISTAIR WITHER
Director 2015-06-05
RUTH FRANCES WITHER
Director 2009-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE ALMOND
Director 2009-02-09 2009-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HBJGW SECRETARIAL LIMITED SPIRARE (INTERNATIONAL) LIMITED Company Secretary 2009-08-11 CURRENT 2006-05-11 Dissolved 2014-03-21
HBJGW SECRETARIAL LIMITED PS INVESTMENTS LIMITED Company Secretary 2000-09-28 CURRENT 2000-09-28 Liquidation
HBJGW SECRETARIAL LIMITED PARAGON INKS (HOLDINGS) LIMITED Company Secretary 1997-07-07 CURRENT 1997-07-07 Active
DAVID ALISTAIR WITHER SOCIAL BITE LIMITED Director 2017-04-28 CURRENT 2012-05-14 Active
DAVID ALISTAIR WITHER SOCIAL BITE RESTAURANTS LIMITED Director 2016-08-01 CURRENT 2016-05-05 Active
DAVID ALISTAIR WITHER AMATEUR BOXING ASSOCIATION LIMITED Director 2013-10-10 CURRENT 2013-10-09 Active - Proposal to Strike off
DAVID ALISTAIR WITHER FHT HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2013-11-01
DAVID ALISTAIR WITHER I WANT TO KNOW LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
DAVID ALISTAIR WITHER MEL PROPERTY HOLDINGS LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2013-11-01
DAVID ALISTAIR WITHER MONTPELIERS (EDINBURGH) LIMITED Director 1996-03-22 CURRENT 1996-03-06 Active
RUTH FRANCES WITHER FHT HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2013-11-01
RUTH FRANCES WITHER I WANT TO KNOW LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
RUTH FRANCES WITHER MEL PROPERTY HOLDINGS LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2013-11-01
RUTH FRANCES WITHER ENSCO 1516 LIMITED Director 2004-01-14 CURRENT 2002-01-11 Active
RUTH FRANCES WITHER MONTPELIERS (EDINBURGH) LIMITED Director 1996-03-22 CURRENT 1996-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3547490002
2025-02-11CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES
2024-10-22Second filing of notification of cessation of person of significant controlDavid Alistair Wither
2024-10-22Second filing of notification of cessation of person of significant controlRuth Frances Wither
2024-10-22Second filing of notification of person of significant controlNova Uk Holdco Limited
2024-08-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-27APPOINTMENT TERMINATED, DIRECTOR HAYLEY PRESTON
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-02-07Termination of appointment of Hbjgw Secretarial Limited on 2024-02-07
2024-02-07Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2024-02-07
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland
2023-05-18Compulsory strike-off action has been discontinued
2023-05-16Compulsory strike-off action has been suspended
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2023-02-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-11-21Previous accounting period shortened from 25/04/22 TO 31/12/21
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-01-11Notification of Nova Uk Holdco Limited as a person with significant control on 2022-01-10
2022-01-11PSC02Notification of Nova Uk Holdco Limited as a person with significant control on 2022-01-10
2022-01-10CESSATION OF DAVID ALISTAIR WITHER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HASTING
2022-01-10CESSATION OF MARK HASTING AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CESSATION OF RUTH FRANCES WITHER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC07CESSATION OF DAVID ALISTAIR WITHER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HASTING
2021-11-10RES01ADOPT ARTICLES 10/11/21
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3547490002
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FRANCES WITHER
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-09-17AP01DIRECTOR APPOINTED MR JORGE LURUEñA
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-12-19SH0105/12/19 STATEMENT OF CAPITAL GBP 1110
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-19PSC04Change of details for Mr David Alistair Wither as a person with significant control on 2019-08-19
2019-08-19CH01Director's details changed for Mrs Ruth Frances Wither on 2019-08-19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-17CH01Director's details changed for Elly Robertson on 2018-07-10
2018-07-10AP01DIRECTOR APPOINTED ELLY ROBERTSON
2018-07-09AP01DIRECTOR APPOINTED HAYLEY PRESTON
2018-07-09AP01DIRECTOR APPOINTED SIMON FAUGHNAN
2018-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2018-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 24/04/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 5 Charlotte Lane Edinburgh EH2 4QZ
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-12AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED DAVID ALISTAIR WITHER
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 26/04/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/14
2014-06-17AR0109/02/14 ANNUAL RETURN FULL LIST
2014-04-28SH0123/04/14 STATEMENT OF CAPITAL GBP 1000
2014-04-09AUDAUDITOR'S RESIGNATION
2014-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/04/13
2013-02-19AR0109/02/13 ANNUAL RETURN FULL LIST
2013-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/04/12
2012-02-21AR0109/02/12 ANNUAL RETURN FULL LIST
2012-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 24/04/11
2011-04-12AR0109/02/11 ANNUAL RETURN FULL LIST
2011-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 01/01/2011
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/10
2010-12-08AA01PREVEXT FROM 28/02/2010 TO 25/04/2010
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2010-04-16AR0109/02/10 FULL LIST
2010-02-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH ALMOND
2009-03-26288aDIRECTOR APPOINTED RUTH WITHER
2009-03-24CERTNMCOMPANY NAME CHANGED ENSCO 259 LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOW HOSPITALITY TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOW HOSPITALITY TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-02-25 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of FLOW HOSPITALITY TRAINING LIMITED registering or being granted any patents
Domain Names

FLOW HOSPITALITY TRAINING LIMITED owns 1 domain names.

flow-ms.co.uk  

Trademarks
We have not found any records of FLOW HOSPITALITY TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOW HOSPITALITY TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FLOW HOSPITALITY TRAINING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FLOW HOSPITALITY TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOW HOSPITALITY TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOW HOSPITALITY TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.