FLAREHAWK LIMITED
Overview
Company Name | FLAREHAWK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC210779 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FLAREHAWK LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is FLAREHAWK LIMITED located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLAREHAWK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FLAREHAWK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Viesturs Gross as a director on Jan 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Maija Naido as a director on Jan 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Aphrodite Kasibina Mwanje as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor 2 Anderson Place Edinburgh EH6 5NP to 272 Bath Street Glasgow G2 4JR on Oct 27, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Viesturs Gross as a director on Oct 27, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Jun 11, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP* on Jan 23, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP* on Sep 27, 2013 | 2 pages | AD01 | ||||||||||
Who are the officers of FLAREHAWK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NAIDO, Maija, Ms. | Director | Silwood Street SE16 2AW London Flat 1, 51 England | United Kingdom | Latvian | N/A | 222268690001 | ||||
CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 50811810004 | |||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
GARESE, Alexandre Rene | Director | 5 Rue Torricelli Paris 17 Eme France | French | Director | 71763980001 | |||||
GROSS, Viesturs, Mr. | Director | Bath Street G2 4JR Glasgow 272 United Kingdom | England | British | Director | 175452060001 | ||||
MWANJE, Aphrodite Kasibina | Director | 5 Logie Mill Beaverbank Office Park EH7 4HH Logie Green Road Edinburgh | United Kingdom | German | Company Director | 133123360001 | ||||
ERIDAN MANAGEMENT LIMITED | Director | 20-22 Bedford Row WC1R 4JS London | 76658440001 | |||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
LEXING MANAGEMENT LIMITED | Director | 4th Floor, Lawford House Albert Place N3 1RL London | 118697190001 |
What are the latest statements on persons with significant control for FLAREHAWK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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