WORLDWIDE FLAGS LIMITED

WORLDWIDE FLAGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWORLDWIDE FLAGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC248035
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORLDWIDE FLAGS LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WORLDWIDE FLAGS LIMITED located?

    Registered Office Address
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WORLDWIDE FLAGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for WORLDWIDE FLAGS LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for WORLDWIDE FLAGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 01, 2025

    • Capital: GBP 658
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 04, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Second filing of Confirmation Statement dated Nov 07, 2024

    3 pagesRP04CS01

    Cancellation of shares. Statement of capital on Sep 01, 2024

    • Capital: GBP 736
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 06, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Feb 17, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 17/02/2025

    Total exemption full accounts made up to May 31, 2024

    10 pagesAA

    Total exemption full accounts made up to May 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 07, 2023 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Sep 01, 2023

    • Capital: GBP 814
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Total exemption full accounts made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 16, 2022 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 01, 2022

    • Capital: GBP 892
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 09, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Notification of Michael Ross as a person with significant control on Sep 01, 2021

    2 pagesPSC01

    Cessation of Lesley Ross as a person with significant control on Sep 01, 2019

    1 pagesPSC07

    Confirmation statement made on Nov 26, 2021 with updates

    5 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Cancellation of shares. Statement of capital on Sep 01, 2021

    • Capital: GBP 970
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WORLDWIDE FLAGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Michael
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    Secretary
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    British167128730001
    ROSS, Michael Lloyd
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    Director
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    ScotlandBritish286688470001
    ROSS, Lesley Barbara
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU Stewarton
    East Ayrshire
    Secretary
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU Stewarton
    East Ayrshire
    British89630260001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ROSS, Jonathan Stephen
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU Stewarton
    East Ayrshire
    Director
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU Stewarton
    East Ayrshire
    British89630310001
    ROSS, Lesley Barbara
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU Stewarton
    East Ayrshire
    Director
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU Stewarton
    East Ayrshire
    United KingdomBritish89630260001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of WORLDWIDE FLAGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Lloyd Ross
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    Sep 01, 2021
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Lesley Ross
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    Jul 01, 2016
    West Whitelee Farm
    Old Glasgow Road
    KA3 5JU By Stewarton
    East Ayrshire
    Yes
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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