Company NameFlayest Limited
DirectorThomas Alan Forsyth
Company StatusActive
Company NumberSC091847
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Alan Forsyth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(12 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Golf View
Strathaven
South Lanarkshire
ML10 6AZ
Scotland
Director NameAndrew Dick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 February 1998)
RoleBuilder
Correspondence Address11 Wellbrae
Stonehouse
Larkhall
Lanarkshire
ML9 3ED
Scotland
Director NameMr George Jones Fulston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 November 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDunallan
336 Glasgow Road, Blantyre
Glasgow
G72 9LQ
Scotland
Director NameRobert Dewar Gibb
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 1995)
RoleEntertainments Director
Correspondence AddressWheatcroft Lawns 94 Filey Road
Scarborough
North Yorkshire
YO11 3AY
Director NameJames Walker Watson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(4 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 09 June 2014)
RoleCa
Country of ResidenceScotland
Correspondence Address12 Hamilton Tower
Regents Gate, Bothwell Castle Estate
Glasgow
G71 8QU
Scotland
Director NameJan Wladyslaw Stepek
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2003)
RoleRetired
Correspondence Address55 Union Street
Hamilton
Lanarkshire
ML3 6NF
Scotland
Secretary NameJames Walker Watson
StatusResigned
Appointed07 August 2008(23 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 June 2014)
RoleCompany Director
Correspondence Address12 Hamilton Tower Regents Gate
Bothwell Castle Estate
Glasgow
G71 8QU
Scotland
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed22 August 1989(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 August 2008)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

-OTHER
4.28%
-
2.7k at £1Jack Wise
3.34%
Ordinary
2.7k at £1Isabel Foster
3.33%
Ordinary
2.7k at £1Margaret Gonans
3.33%
Ordinary
2.7k at £1Mary Mcgurk
3.33%
Ordinary
2.7k at £1Maureen Rice
3.33%
Ordinary
2.7k at £1Willemina Watson
3.33%
Ordinary
16.4k at £1Maureen Gibb
20.00%
Ordinary
16.4k at £1Thomas Alan Forsyth
20.00%
Ordinary
16.4k at £1Yaquib Ali
20.00%
Ordinary
1.2k at £1Amy Stepek
1.43%
Ordinary
1.2k at £1Catherine Stepek
1.43%
Ordinary
1.2k at £1Christopher Haining
1.43%
Ordinary
1.2k at £1Gillian Stepek
1.43%
Ordinary
1.2k at £1Jan Michael Doherty
1.43%
Ordinary
1.2k at £1John Stepek Jnr
1.43%
Ordinary
1.2k at £1Louise Stepek
1.43%
Ordinary
1.2k at £1Paul Stepek Jnr
1.43%
Ordinary
1.2k at £1Rachel Stepek
1.43%
Ordinary
1.2k at £1Richard Stepek Jnr
1.43%
Ordinary
1.2k at £1Victoria Haining
1.43%
Ordinary

Financials

Year2014
Net Worth£153,932
Cash£96
Current Liabilities£1,164

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

15 April 1994Delivered on: 20 April 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 clydesdale street, hamilton.
Outstanding
6 April 1994Delivered on: 11 April 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the southwest of douglas park lane, hamilton registered under title number lan 12864.
Outstanding
25 March 1994Delivered on: 7 April 1994
Satisfied on: 19 May 1995
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Notification of Thomas Alan Forsyth as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Thomas Alan Forsyth as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 82,002
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 82,002
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 July 2015Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
15 July 2015Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page)
15 July 2015Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
15 July 2015Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 82,002
(5 pages)
15 July 2015Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 82,002
(5 pages)
15 July 2015Termination of appointment of James Walker Watson as a secretary on 9 June 2014 (1 page)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 82,002
(7 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 82,002
(7 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (12 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (12 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Secretary appointed james walker watson (1 page)
17 June 2009Appointment terminated secretary friars secretariat LIMITED (1 page)
17 June 2009Secretary appointed james walker watson (1 page)
17 June 2009Return made up to 13/06/09; full list of members (10 pages)
17 June 2009Return made up to 13/06/09; full list of members (10 pages)
17 June 2009Appointment terminated secretary friars secretariat LIMITED (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 13/06/08; full list of members (10 pages)
25 June 2008Return made up to 13/06/08; full list of members (10 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2007Return made up to 13/06/07; full list of members (7 pages)
19 June 2007Return made up to 13/06/07; full list of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 13/06/06; full list of members (7 pages)
20 July 2006Return made up to 13/06/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(12 pages)
28 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(12 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
20 July 2004Return made up to 13/06/04; no change of members (7 pages)
20 July 2004Return made up to 13/06/04; no change of members (7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 August 2003Director resigned (1 page)
22 August 2003Full accounts made up to 30 June 2002 (9 pages)
22 August 2003Director resigned (1 page)
22 August 2003Full accounts made up to 30 June 2002 (9 pages)
5 July 2003Return made up to 13/06/03; no change of members (7 pages)
5 July 2003Return made up to 13/06/03; no change of members (7 pages)
23 August 2002Return made up to 13/06/02; full list of members (12 pages)
23 August 2002Return made up to 13/06/02; full list of members (12 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 June 2001Return made up to 13/06/01; no change of members (7 pages)
25 June 2001Return made up to 13/06/01; no change of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
22 June 2000Return made up to 13/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 13/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 August 1999Return made up to 13/06/99; full list of members (8 pages)
3 August 1999Return made up to 13/06/99; full list of members (8 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 July 1998Return made up to 13/06/98; change of members (6 pages)
22 July 1998Return made up to 13/06/98; change of members (6 pages)
21 April 1998Ad 19/02/98--------- £ si 32800@1=32800 £ ic 49200/82000 (2 pages)
21 April 1998Ad 19/02/98--------- £ si 32800@1=32800 £ ic 49200/82000 (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998Director resigned (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
26 March 1998Accounts for a small company made up to 30 June 1997 (10 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (10 pages)
19 February 1998£ ic 82000/49200 16/02/98 £ sr 32800@1=32800 (1 page)
19 February 1998£ ic 82000/49200 16/02/98 £ sr 32800@1=32800 (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 December 1997£ nc 100000/1000000 05/12/97 (1 page)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1997£ nc 100000/1000000 05/12/97 (1 page)
22 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1997Return made up to 13/06/97; no change of members (4 pages)
4 August 1997Return made up to 13/06/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
24 June 1996Return made up to 13/06/96; full list of members (8 pages)
24 June 1996Return made up to 13/06/96; full list of members (8 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 June 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 June 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 May 1995Dec mort/charge * (2 pages)
19 May 1995Dec mort/charge * (2 pages)
25 April 1995Return made up to 31/12/86; full list of members; amend (7 pages)
25 April 1995Return made up to 13/06/93; no change of members; amend (7 pages)
25 April 1995Return made up to 12/11/87; no change of members; amend (5 pages)
25 April 1995Return made up to 13/06/91; full list of members; amend (10 pages)
25 April 1995Return made up to 13/06/92; no change of members; amend (5 pages)
25 April 1995Return made up to 22/08/89; full list of members; amend (9 pages)
25 April 1995Return made up to 31/12/86; full list of members; amend (7 pages)
25 April 1995Return made up to 22/08/89; full list of members; amend (9 pages)
25 April 1995Return made up to 13/06/93; no change of members; amend (7 pages)
25 April 1995Return made up to 12/11/87; no change of members; amend (10 pages)
25 April 1995Return made up to 13/06/90; no change of members; amend (5 pages)
25 April 1995Return made up to 13/06/94; no change of members; amend (5 pages)
25 April 1995Return made up to 22/08/89; full list of members; amend (14 pages)
25 April 1995Return made up to 13/06/90; no change of members; amend (10 pages)
25 April 1995Return made up to 13/06/91; full list of members; amend (5 pages)
25 April 1995Return made up to 12/11/87; no change of members; amend (5 pages)
25 April 1995Return made up to 13/06/91; full list of members; amend (5 pages)
25 April 1995Return made up to 13/06/90; no change of members; amend (5 pages)
25 April 1995Return made up to 13/06/92; no change of members; amend (5 pages)
25 April 1995Return made up to 13/06/93; no change of members; amend (12 pages)
25 April 1995Return made up to 13/06/94; no change of members; amend (10 pages)
25 April 1995Return made up to 31/12/86; full list of members; amend (12 pages)
25 April 1995Return made up to 13/06/94; no change of members; amend (5 pages)
25 April 1995Return made up to 13/06/92; no change of members; amend (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 February 1985Incorporation (14 pages)
26 February 1985Incorporation (14 pages)