Company NameHi-Fli Banners + Flags Ltd.
Company StatusDissolved
Company NumberSC048739
CategoryPrivate Limited Company
Incorporation Date21 May 1971(52 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesNoynatex Limited and Ogilvy Brothers (Kirriemuir) Ltd.

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Robert William Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(36 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 23 August 2016)
RoleTextile Management
Country of ResidenceScotland
Correspondence AddressDunlarach Gray Den
Liff
Angus
DD2 5LT
Scotland
Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(43 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(44 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 August 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameMr Roger Andrew Stuart McGill
StatusClosed
Appointed01 July 2016(45 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (closed 23 August 2016)
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameAndrew Dall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1993)
RoleTextile Manufacturer
Correspondence AddressStrathairlie
Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 December 1989)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameLindsay Cameron Tolland
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 December 1989)
RoleAccountant
Correspondence AddressDalbreck
Coupar Angus
PH13 9AT
Scotland
Director NameMr Robert Michael Rowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(17 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 20 June 2014)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressDrumderach Alyth
Perthshire
PH11 8JS
Scotland
Secretary NameJames Duff Dempsey
NationalityBritish
StatusResigned
Appointed25 November 1988(17 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address104 Jeanfield Road
Perth
PH1 1LN
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(18 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2001)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameMr Robert Blyth Steel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(30 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Craig Road
Tayport
Fife
DD6 9LF
Scotland
Director NameAlan John Downs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(30 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Secretary NameAlan John Downs
NationalityBritish
StatusResigned
Appointed22 April 2005(33 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Director NameDavid Scrymgeour
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(36 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2010)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressLinwinning
3 Caddam Crescent
Kirriemuir
Angus
DD8 4PX
Scotland

Contact

Websitehi-fli.com

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1J & D Wilkie (Holding Company) LTD
99.97%
Ordinary
1 at £1Alan Downs
0.01%
Ordinary
1 at £1R.m. Rowan
0.01%
Ordinary
1 at £1Robert Blyth Steel
0.01%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 January 1983Delivered on: 26 January 1983
Satisfied on: 19 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 August 2007Delivered on: 12 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
11 April 2016Full accounts made up to 30 June 2015 (8 pages)
11 April 2016Full accounts made up to 30 June 2015 (8 pages)
12 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(6 pages)
12 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(6 pages)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
1 April 2015Full accounts made up to 30 June 2014 (8 pages)
1 April 2015Full accounts made up to 30 June 2014 (8 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(6 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(6 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (8 pages)
20 March 2014Full accounts made up to 30 June 2013 (8 pages)
6 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(7 pages)
6 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(7 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
20 December 2012Full accounts made up to 30 June 2012 (8 pages)
20 December 2012Full accounts made up to 30 June 2012 (8 pages)
12 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
9 March 2012Full accounts made up to 30 June 2011 (8 pages)
9 March 2012Full accounts made up to 30 June 2011 (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (8 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
23 January 2011Termination of appointment of David Scrymgeour as a director (1 page)
23 January 2011Termination of appointment of David Scrymgeour as a director (1 page)
11 June 2010Registered office address changed from Gairie Works Kirriemuir Angus on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Gairie Works Kirriemuir Angus on 11 June 2010 (1 page)
31 March 2010Full accounts made up to 30 June 2009 (9 pages)
31 March 2010Full accounts made up to 30 June 2009 (9 pages)
8 February 2010Director's details changed for Managing Director David Scrymgeour on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Managing Director David Scrymgeour on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Managing Director David Scrymgeour on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
24 April 2009Full accounts made up to 30 June 2008 (7 pages)
24 April 2009Full accounts made up to 30 June 2008 (7 pages)
3 February 2009Return made up to 26/12/08; full list of members (5 pages)
3 February 2009Return made up to 26/12/08; full list of members (5 pages)
25 April 2008Full accounts made up to 30 June 2007 (8 pages)
25 April 2008Full accounts made up to 30 June 2007 (8 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
8 January 2008Return made up to 26/12/07; full list of members (3 pages)
8 January 2008Return made up to 26/12/07; full list of members (3 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
5 January 2007Return made up to 26/12/06; full list of members (3 pages)
5 January 2007Return made up to 26/12/06; full list of members (3 pages)
28 April 2006Full accounts made up to 30 June 2005 (8 pages)
28 April 2006Full accounts made up to 30 June 2005 (8 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
4 May 2005Full accounts made up to 30 June 2004 (8 pages)
4 May 2005Full accounts made up to 30 June 2004 (8 pages)
28 January 2005Return made up to 26/12/04; full list of members (8 pages)
28 January 2005Return made up to 26/12/04; full list of members (8 pages)
10 February 2004Full accounts made up to 30 June 2003 (8 pages)
10 February 2004Full accounts made up to 30 June 2003 (8 pages)
9 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Full accounts made up to 30 June 2002 (8 pages)
30 April 2003Full accounts made up to 30 June 2002 (8 pages)
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Company name changed ogilvy brothers (kirriemuir) LTD .\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed ogilvy brothers (kirriemuir) LTD .\certificate issued on 03/05/02 (2 pages)
29 April 2002Full accounts made up to 30 June 2001 (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (8 pages)
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2001Company name changed noynatex LIMITED\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed noynatex LIMITED\certificate issued on 24/08/01 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
18 January 2001Accounts for a dormant company made up to 1 July 2000 (7 pages)
18 January 2001Return made up to 26/12/00; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 1 July 2000 (7 pages)
18 January 2001Return made up to 26/12/00; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 1 July 2000 (7 pages)
21 January 2000Full accounts made up to 3 July 1999 (7 pages)
21 January 2000Full accounts made up to 3 July 1999 (7 pages)
21 January 2000Full accounts made up to 3 July 1999 (7 pages)
13 January 2000Return made up to 26/12/99; full list of members (4 pages)
13 January 2000Return made up to 26/12/99; full list of members (4 pages)
16 March 1999Full accounts made up to 4 July 1998 (7 pages)
16 March 1999Full accounts made up to 4 July 1998 (7 pages)
16 March 1999Full accounts made up to 4 July 1998 (7 pages)
2 February 1999Return made up to 26/12/98; full list of members (5 pages)
2 February 1999Return made up to 26/12/98; full list of members (5 pages)
23 April 1998Full accounts made up to 28 June 1997 (7 pages)
23 April 1998Full accounts made up to 28 June 1997 (7 pages)
21 January 1998Return made up to 26/12/97; no change of members (4 pages)
21 January 1998Return made up to 26/12/97; no change of members (4 pages)
21 February 1997Full accounts made up to 29 June 1996 (7 pages)
21 February 1997Full accounts made up to 29 June 1996 (7 pages)
21 February 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 1 July 1995 (7 pages)
1 February 1996Full accounts made up to 1 July 1995 (7 pages)
1 February 1996Full accounts made up to 1 July 1995 (7 pages)
12 January 1996Return made up to 26/12/95; no change of members (7 pages)
12 January 1996Return made up to 26/12/95; no change of members (7 pages)
26 January 1983Particulars of mortgage/charge (3 pages)
26 January 1983Particulars of mortgage/charge (3 pages)