Advanced company searchLink opens in new window

FLAGMOUNT PROPERTIES LIMITED

Company number SC214279

Filter by category

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 3(Scot) Notice of ceasing to act as receiver or manager
12 Dec 2013 AD01 Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013
23 Jul 2013 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
22 Jul 2013 3(Scot) Notice of ceasing to act as receiver or manager
13 Jun 2013 3.5(Scot) Notice of receiver's report
07 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
07 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
07 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
21 Feb 2013 AD01 Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 21 February 2013
11 Feb 2013 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AA Accounts for a small company made up to 31 December 2010
20 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
21 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
01 Jul 2010 AA Accounts for a small company made up to 31 December 2008
30 Nov 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
30 Nov 2009 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009
22 Dec 2008 363a Return made up to 29/11/08; full list of members
23 Oct 2008 AA Accounts for a small company made up to 31 December 2007
17 Dec 2007 363a Return made up to 29/11/07; full list of members
03 Aug 2007 410(Scot) Partic of mort/charge *