FLAVOURLY LIMITED: Filings

  • Overview

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

    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

    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