Advanced company searchLink opens in new window

FLAGTRADER MEDIA LTD

Company number SC385063

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)
28 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2014 DS01 Application to strike the company off the register
10 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
10 Oct 2013 AD01 Registered office address changed from 34 Albert Place Stirling FK8 2RG Scotland on 10 October 2013
10 Oct 2013 AD01 Registered office address changed from 18 Kensington Gate Hyndland Glasgow G12 9LG on 10 October 2013
25 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 30 September 2011
04 May 2012 CH01 Director's details changed for Mr Ross Alexander Somerville on 12 December 2011
04 May 2012 AD01 Registered office address changed from Gruinard Lodge Buchanan Smithy Drymen Glasgow G63 0JB United Kingdom on 4 May 2012
09 Dec 2011 CERTNM Company name changed caveman tools LTD.\certificate issued on 09/12/11
  • CONNOT ‐
09 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-01
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
28 Oct 2011 AP01 Appointment of Mr Ross Alexander Somerville as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as notification of this appointment has previously been notified to the Register.
04 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
26 Oct 2010 AP01 Appointment of Mr Ross Alexander Somerville as a director
04 Oct 2010 AD01 Registered office address changed from 200 Old Dumbarton Road Glasgow G3 8QB United Kingdom on 4 October 2010
13 Sep 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Sep 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
08 Sep 2010 NEWINC Incorporation