Advanced company searchLink opens in new window

FLY G1 LIMITED

Company number SC506839

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)
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
  • GBP 60
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