FLAVOURLY LIMITED: Filings
Overview
| Company Name | FLAVOURLY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC430601 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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