Get an alert when INTERFLEX SCOTLAND LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-09 (in 11mo)

Last made up 2026-03-26

Watchouts

None on the register

Cash

£1M

Latest balance sheet

Net assets

£30M

Equity attributable

Employees

223

Average over period

Profit before tax

£3M

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. INTERFLEX SCOTLAND LIMITED 2002-04-23 → present
  2. TULLIS NEILL LIMITED 1917-05-02 → 2002-04-23

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £69,466,967£57,856,188
Operating profit £6,467,631£5,102,492
Profit before tax £4,844,717£3,371,560
Net profit £3,087,249£2,938,557
Cash £349,498£1,122,103
Total assets less current liabilities £41,861,196£44,791,270
Net assets £27,081,044£30,019,601
Equity £27,081,044£30,019,601
Average employees 216223
Wages £10,244,408£9,166,133

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 9.3%8.8%
Net margin 4.4%5.1%
Return on capital employed 15.5%11.4%
Current ratio 0.91x1.05x
Interest cover 3.87x2.88x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared detailed forecasts on revenues and working capital. The directors, with reference to these forecasts, and given the positive trends in trading, consider that the company has adequate resources available to continue in operational existence for the foreseeable future, and has the ongoing support of a loan from an immediate parent entity with regards to the loan note not being required to be repaid within twelve months of the date of signing the financial statements. Accordingly, the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. INTERFLEX SCOTLAND LIMITED · parent
    1. Skymark Packaging International Limited 100% · England · Manufacture of packaging

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 27 resigned

Name Role Appointed Born Nationality
DOWSON, John Henry Secretary 2025-12-10
KUKITA, Shinichi Director 2021-07-23 Dec 1972 Japanese
TATEWAKI, Masahiko, Mr. Director 2021-07-23 Jun 1961 Japanese
TILLEY, Graham John, Mr. Director 2011-03-28 Mar 1963 English
UEDA, Hirokazu Director 2021-07-23 Jun 1972 Japanese
Show 27 resigned officers
Name Role Appointed Resigned
CUNNINGHAM, Margaret Secretary 2000-08-11 2008-06-05
ELKIN, William Paul Secretary 2008-08-11 2011-03-28
GORE, Grant Secretary 2008-06-05 2008-08-11
LEE, Simon Andrew Secretary 2018-12-01 2021-10-22
RUSSELL, Margaret Dunlop Secretary 2000-08-11
TELFER, James Robert Secretary 2011-03-28 2018-12-01
WILSON, Robert Ian Secretary 2021-10-22 2025-12-11
BILOUS, Peter Christopher Director 1988-09-26 2000-08-11
BRICKNAL, George Director 2010-01-01 2012-03-31
BROWN, Ross Director 1990-01-22
CUNNINGHAM, Margaret Director 1998-04-01 2000-08-11
DOYLE, Stephen Joseph Director 2000-08-11 2021-07-23
GALBRAITH, Thomas Weir Director 1988-09-26 1999-11-18
GIBSON, William Buchanan Director 1990-01-22
GLICK, Steven Jonathan Sherman Director 2017-03-01 2021-07-23
HIND, John Douglas Director 1999-11-22 2000-03-24
HUNIHAN, Glen John Director 2000-08-15 2004-03-03
LEISINGER, Jon Director 2012-03-30 2015-07-01
MARSDEN, Ian James Director 2000-08-11 2001-12-17
MARSDEN, Ian James Director 2000-07-10 2000-08-11
NEILL, Euphemia Swann Director 1989-08-22
NEILL, John Brian Director 2000-08-11
NEILL, Valerie Joan Director 2000-08-11
NOMICOS, Nicholas Director 2015-07-01 2017-03-01
SNYDER, Brett Director 2012-03-30 2021-07-23
TURTON, Victoria Jane Director 1995-10-01 2000-08-11
WEISS, Rob Director 2012-03-30 2021-07-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Medley Capital Llc Corporate entity Shares 75–100% 2017-08-18 Ceased 2020-01-01
Mr Stephen Joseph Doyle Individual Significant influence 2016-04-06 Ceased 2020-01-01
Bank Of Montreal Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-08-18
The Interflex Group Europe Limited Corporate entity Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 229 total filings

Date Type Category Description
2026-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-11 TM02 officers Termination secretary company with name termination date PDF
2025-12-11 AP03 officers Appoint person secretary company with name date PDF
2025-12-08 AA accounts Accounts with accounts type full
2025-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-09 AA accounts Accounts with accounts type full
2024-04-16 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-07 AA01 accounts Change account reference date company current extended PDF
2023-09-27 SH01 capital Capital allotment shares PDF
2023-09-22 AA accounts Accounts with accounts type full
2023-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-23 AA accounts Accounts with accounts type full
2021-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-25 AP03 officers Appoint person secretary company with name date PDF
2021-10-22 TM02 officers Termination secretary company with name termination date PDF
2021-09-23 AA accounts Accounts with accounts type full
2021-08-12 MR04 mortgage Mortgage satisfy charge full PDF
2021-08-12 MR04 mortgage Mortgage satisfy charge full PDF
2021-08-12 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 16 months prior.

Official Companies House page