- Company Overview for FLY G1 LIMITED (SC506839)
- Filing history for FLY G1 LIMITED (SC506839)
- People for FLY G1 LIMITED (SC506839)
- Insolvency for FLY G1 LIMITED (SC506839)
- More for FLY G1 LIMITED (SC506839)
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) |
---|---|---|---|
26 Jun 2020 | PSC04 | Change of details for Mr David Lloyd Winskill as a person with significant control on 26 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr David Lloyd Winskill on 26 June 2020 | |
28 Feb 2020 | PSC01 | Notification of Rory Kennedy as a person with significant control on 6 April 2016 | |
27 Feb 2020 | PSC01 | Notification of Ross Andrew James Park as a person with significant control on 1 May 2016 | |
27 Feb 2020 | PSC01 | Notification of David Lloyd Winskill as a person with significant control on 1 July 2018 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 126 Hydepark Street Glasgow G3 8BW to Unit 2 - 126 Hyde Park Street Glasgow G3 8BW on 19 November 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
04 Jun 2019 | PSC07 | Cessation of Rory Jamieson Kennedy as a person with significant control on 22 May 2019 | |
04 Jun 2019 | PSC07 | Cessation of Ross Andrew James Park as a person with significant control on 22 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL to 126 Hydepark Street Glasgow G3 8BW on 10 May 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr David Lloyd Winskill as a director on 1 July 2018 | |
28 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Ryan Millar Bonthrone as a director on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Ryan Millar Bonthrone as a person with significant control on 28 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
18 Apr 2018 | AD01 | Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX Scotland to Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 18 April 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
31 Aug 2016 | CH01 | Director's details changed for Mr Rory Jamieson Kennedy on 1 January 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Ross Andrew James Park on 1 January 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 179a Dalrymple Street Greenock PA15 1BX on 31 August 2016 |