FLAVOURLY LIMITED

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

    Company NameFLAVOURLY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC430601
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FLAVOURLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVENLY MEDIA LIMITEDAug 17, 2012Aug 17, 2012

    What are the latest accounts for FLAVOURLY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for FLAVOURLY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 17, 2024
    Next Confirmation Statement DueMar 31, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2023
    OverdueYes

    What are the latest filings for FLAVOURLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(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 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of Simon Hannah as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 17, 2023 with updates

    5 pagesCS01

    Termination of appointment of Alistair Duncan Stewart as a director on Jan 09, 2023

    1 pagesTM01

    Termination of appointment of David Neill Moore as a director on Nov 21, 2022

    1 pagesTM01

    Amended total exemption full accounts made up to Dec 31, 2021

    7 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Stephen Jevan Beard as a director on May 27, 2022

    1 pagesTM01

    Confirmation statement made on Mar 17, 2022 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Jevan Beard as a director on Jan 09, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Conrad Simon James Lewcock as a director on Sep 24, 2018

    2 pagesAP01

    Appointment of Mr Ian Archibald Morrison as a director on Sep 24, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 17, 2018 with updates

    3 pagesCS01

    Who are the officers of FLAVOURLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBBIE, William
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    Director
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    United KingdomBritish199125980001
    LEWCOCK, Conrad Simon James
    Vine Street
    BN1 4AG Brighton
    36
    East Sussex
    United Kingdom
    Director
    Vine Street
    BN1 4AG Brighton
    36
    East Sussex
    United Kingdom
    EnglandBritish86297670004
    MORRISON, Ian Archibald
    George Street
    EH2 2HT Edinburgh
    45/A 2
    Director
    George Street
    EH2 2HT Edinburgh
    45/A 2
    United KingdomBritish181506810001
    O'RORKE, Ryan
    Eden Road
    Smailholm
    TD5 7PQ Kelso
    2
    United Kingdom
    Director
    Eden Road
    Smailholm
    TD5 7PQ Kelso
    2
    United Kingdom
    United KingdomBritish160721750001
    SHEIKH, Mohammod Assean
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Limited
    United KingdomBritish140011720001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BEARD, Stephen Jevan
    Manor Place
    EH3 7DX Edinburgh
    23
    Scotland
    Director
    Manor Place
    EH3 7DX Edinburgh
    23
    Scotland
    ScotlandBritish265918020001
    EBDY, Stuart James
    Eden Road
    Smailholm
    TD5 7PQ Kelso
    2
    Scotland
    Director
    Eden Road
    Smailholm
    TD5 7PQ Kelso
    2
    Scotland
    ScotlandBritish99698810002
    HANNAH, Simon
    Ainslie Avenue
    Hillington Park
    G52 4HE Hillington
    J.W Filshill Ltd
    Glasgow
    United Kingdom
    Director
    Ainslie Avenue
    Hillington Park
    G52 4HE Hillington
    J.W Filshill Ltd
    Glasgow
    United Kingdom
    ScotlandBritish221878820001
    LISTER, John Mark
    Granby Road
    HG1 4ST Harrogate
    12
    United Kingdom
    Director
    Granby Road
    HG1 4ST Harrogate
    12
    United Kingdom
    EnglandBritish141693310002
    MOORE, David Neill
    Belford Avenue
    Ravelston
    EH4 3EH Edinburgh
    7
    United Kingdom
    Director
    Belford Avenue
    Ravelston
    EH4 3EH Edinburgh
    7
    United Kingdom
    United KingdomBritish182334940002
    STEWART, Alistair Duncan
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    Director
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    ScotlandBritish128116940001
    VEITCH, Andrew Robert
    Palmerston Road
    EH9 1TL Edinburgh
    11
    Scotland
    Director
    Palmerston Road
    EH9 1TL Edinburgh
    11
    Scotland
    ScotlandBritish163424060001

    Who are the persons with significant control of FLAVOURLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Dec 14, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc549464
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ryan O'Rorke
    George Street
    EH2 2HT Edinburgh
    45a/2
    United Kingdom
    Apr 06, 2016
    George Street
    EH2 2HT Edinburgh
    45a/2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FLAVOURLY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2023Petition date
    Sep 22, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Chad Griffin
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Callum Angus Carmichael
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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