FLEXIFLY LIMITED
Overview
Company Name | FLEXIFLY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC052620 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FLEXIFLY LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is FLEXIFLY LIMITED located?
Registered Office Address | Ey Atria One 144 Morrison Street EH3 8EB Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLEXIFLY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for FLEXIFLY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 27, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Jonathan Stewart Roberts as a director on Aug 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Francis Fleming as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Aug 25, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Aug 25, 2016 | 2 pages | AP03 | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 1 pages | AD03 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Emma Louise Lawrence as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Martin Francis Fleming on Jan 11, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 28, 2015 | 15 pages | AA | ||||||||||
Termination of appointment of Mark James Sandrey as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John David Griffiths as a director on Mar 04, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Francis Fleming as a director on Mar 04, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Emma Louise Lawrence as a director on Mar 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Owen Trace as a director on Mar 04, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 16 pages | AA | ||||||||||
Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland | 1 pages | AD02 | ||||||||||
Who are the officers of FLEXIFLY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 213004980001 | |||||||
ROBERTS, Jonathan Stewart | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Director | 127524890001 | ||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | Chartered Accountant | 118506820001 | |||||
BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 58961420001 | ||||
CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | Sales Director | 135147710001 | ||||
EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | Accountant | 165227870001 | ||||
FLEMING, Martin Francis | Director | Morrison Street EH3 8YJ Edinburgh 67 United Kingdom | Scotland | Irish | Company Director | 134742690001 | ||||
GITTINS, Paul | Director | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | England | British | Deputy Company Secretary | 45660860003 | ||||
GRACE, Adrian Thomas | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire | British | Managing Director | 128752720001 | |||||
GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Director | 95344900001 | ||||
HAMMOND, John Sidney | Director | 65 Poulton Road Spital L63 9LD Bebington Merseyside | British | Assistant General Manager | 102290001 | |||||
HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | A Director | 74160910001 | ||||
HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | Director | 64474720003 | |||||
HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Head Of Finance | 139386690001 | ||||
KILGALLON, Donald Bernard | Director | Beechcroft Hill Court Ness CH64 4EN South Wirral | British | Chartered Secretary | 53543100001 | |||||
LAWRENCE, Emma Louise | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Director | 195107560001 | ||||
MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Chartered Accountant | 94094650001 | ||||
PERRY, Michael Richard | Director | 10 The Paddock Willaston CW5 7HJ Nantwich Cheshire | British | Company Director | 102300002 | |||||
REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | Accountant | 95498730001 | |||||
RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | Finance Director | 46402710001 | ||||
SANDREY, Mark James | Director | Heol Don Whitchurch CF14 2AS Cardiff 65 United Kingdom | United Kingdom | British | Company Director | 184469900001 | ||||
SKINNER, Trevor John | Director | 2 Tudor Court B95 4AP Henly In Arden Warwickshire | British | Assistant General Manager | 427570015 | |||||
STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | Accountant | 110383950001 | ||||
TAYLOR, Charles Stuart | Director | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | United Kingdom | British | General Manager | 27312630001 | ||||
TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | Managing Director | 64287260001 | ||||
TRACE, James Owen | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Senior Manager | 159477760001 | ||||
WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | Accountant | 60101190002 |
Who are the persons with significant control of FLEXIFLY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FLEXIFLY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0