FLAGSHIP PROPERTY CARE LIMITED: Filings
Overview
| Company Name | FLAGSHIP PROPERTY CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC560189 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FLAGSHIP PROPERTY CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Registered office address changed from Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on Dec 19, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Robert Carling as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Appointment of Mr Sydney Fudge as a director on Sep 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevan Sturrock as a director on Aug 15, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Laurence Weston as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Sydney Robert Fudge as a director on Aug 24, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland to Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE on Aug 28, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU Scotland to Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE on Jul 24, 2020 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of United Capital Group Ltd as a person with significant control on May 14, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of David Laurence Weston as a person with significant control on May 14, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of John Reynolds as a person with significant control on May 14, 2020 | 1 pages | PSC07 | ||||||||||
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