FLAVOURLY LIMITED
Overview
| Company Name | FLAVOURLY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC430601 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FLAVOURLY LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FLAVOURLY LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLAVOURLY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVENLY MEDIA LIMITED | Aug 17, 2012 | Aug 17, 2012 |
What are the latest accounts for FLAVOURLY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for FLAVOURLY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 17, 2024 |
| Next Confirmation Statement Due | Mar 31, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2023 |
| Overdue | Yes |
What are the latest filings for FLAVOURLY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Registered office address changed from 23 Manor Place Edinburgh EH3 7DX Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Oct 02, 2023 | 2 pages | AD01 | ||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||
Termination of appointment of Simon Hannah as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Alistair Duncan Stewart as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Neill Moore as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Dec 31, 2021 | 7 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Stephen Jevan Beard as a director on May 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2022 with updates | 5 pages | CS01 | ||
Registered office address changed from London House 20-22 East London Street Edinburgh EH7 4BQ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on Jan 05, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Jevan Beard as a director on Jan 09, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 45a/2 George Street Edinburgh EH2 2HT United Kingdom to London House 20-22 East London Street Edinburgh EH7 4BQ on Jan 30, 2019 | 1 pages | AD01 | ||
Appointment of Mr Conrad Simon James Lewcock as a director on Sep 24, 2018 | 2 pages | AP01 | ||
Appointment of Mr Ian Archibald Morrison as a director on Sep 24, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Mar 17, 2018 with updates | 3 pages | CS01 | ||
Who are the officers of FLAVOURLY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOBBIE, William | Director | Manor Place EH3 7DX Edinburgh 23 United Kingdom | United Kingdom | British | 199125980001 | |||||||||
| LEWCOCK, Conrad Simon James | Director | Vine Street BN1 4AG Brighton 36 East Sussex United Kingdom | England | British | 86297670004 | |||||||||
| MORRISON, Ian Archibald | Director | George Street EH2 2HT Edinburgh 45/A 2 | United Kingdom | British | 181506810001 | |||||||||
| O'RORKE, Ryan | Director | Eden Road Smailholm TD5 7PQ Kelso 2 United Kingdom | United Kingdom | British | 160721750001 | |||||||||
| SHEIKH, Mohammod Assean | Director | Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh C/O Frp Advisory Trading Limited | United Kingdom | British | 140011720001 | |||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| BEARD, Stephen Jevan | Director | Manor Place EH3 7DX Edinburgh 23 Scotland | Scotland | British | 265918020001 | |||||||||
| EBDY, Stuart James | Director | Eden Road Smailholm TD5 7PQ Kelso 2 Scotland | Scotland | British | 99698810002 | |||||||||
| HANNAH, Simon | Director | Ainslie Avenue Hillington Park G52 4HE Hillington J.W Filshill Ltd Glasgow United Kingdom | Scotland | British | 221878820001 | |||||||||
| LISTER, John Mark | Director | Granby Road HG1 4ST Harrogate 12 United Kingdom | England | British | 141693310002 | |||||||||
| MOORE, David Neill | Director | Belford Avenue Ravelston EH4 3EH Edinburgh 7 United Kingdom | United Kingdom | British | 182334940002 | |||||||||
| STEWART, Alistair Duncan | Director | Manor Place EH3 7DX Edinburgh 23 United Kingdom | Scotland | British | 128116940001 | |||||||||
| VEITCH, Andrew Robert | Director | Palmerston Road EH9 1TL Edinburgh 11 Scotland | Scotland | British | 163424060001 |
Who are the persons with significant control of FLAVOURLY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Drinkshare Holdings Limited | Dec 14, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ryan O'Rorke | Apr 06, 2016 | George Street EH2 2HT Edinburgh 45a/2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does FLAVOURLY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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