Advanced company searchLink opens in new window

FLEXIFLY LIMITED

Company number SC052620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-16
27 Nov 2017 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
27 Nov 2017 AD02 Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ
27 Nov 2017 AD01 Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 27 November 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 29 February 2016
26 Aug 2016 AP01 Appointment of Mr Jonathan Stewart Roberts as a director on 25 August 2016
26 Aug 2016 TM01 Termination of appointment of Martin Francis Fleming as a director on 25 August 2016
26 Aug 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 25 August 2016
26 Aug 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 25 August 2016
21 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2016 TM01 Termination of appointment of Emma Louise Lawrence as a director on 1 February 2016
12 Jan 2016 CH01 Director's details changed for Mr Martin Francis Fleming on 11 January 2016
18 Aug 2015 AA Full accounts made up to 28 February 2015
17 Mar 2015 TM01 Termination of appointment of Mark James Sandrey as a director on 10 March 2015
04 Mar 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Mr Martin Francis Fleming as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Miss Emma Louise Lawrence as a director on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of James Owen Trace as a director on 4 March 2015
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
02 Oct 2014 AA Full accounts made up to 28 February 2014
11 Jul 2014 AD02 Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland