Advanced company searchLink opens in new window

FLYING COLOURS (ENTERPRISES) LIMITED

Company number SC151128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
09 Jun 2023 PSC01 Notification of Diane Houston as a person with significant control on 9 June 2023
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with updates
04 Jul 2022 TM01 Termination of appointment of Susan Green as a director on 31 July 2021
04 Jul 2022 TM02 Termination of appointment of Susan Green as a secretary on 30 July 2021
04 Jul 2022 PSC07 Cessation of Susan Green as a person with significant control on 31 July 2021
16 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
08 Jun 2020 AD02 Register inspection address has been changed from C/O Susan Green 14 Broomfield Ave. Newton Mearns G77 5HR Scotland to 46 Balgeddie Gardens Glenrothes KY6 3QR
12 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
11 Jan 2018 AD01 Registered office address changed from 31 Faraday Road Fife Food and Business Centre Glenrothes Fife KY6 2RU to Unit 39 Fife Business Centre Faraday Rd. Glenrothes Fife KY6 2RU on 11 January 2018
11 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Mar 2015 AD01 Registered office address changed from Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB to 31 Faraday Road Fife Food and Business Centre Glenrothes Fife KY6 2RU on 5 March 2015