Company NameFlying Freehold Limited
Company StatusDissolved
Company NumberSC102386
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 3 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years after company formation)
Appointment Duration26 years, 5 months (closed 05 June 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Broom Place
St Francis Gardens,Newlands
Glasgow
G43 2TL
Scotland
Director NameMr Craig Douglas Turnbull
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(25 years after company formation)
Appointment Duration3 years, 4 months (closed 05 June 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr John Ernest Newall Macmillan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(27 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 05 June 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Michael Gerard Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoseneath, 6 Montgomery Drive
Giffnock
Glasgow
G46 6PY
Scotland
Director NameThe Shareholding & Investment Trust Limited (Corporation)
StatusResigned
Appointed31 December 1988(2 years after company formation)
Appointment Duration19 years, 4 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed31 December 1988(2 years after company formation)
Appointment Duration19 years, 4 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Macroberts LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
11 December 2014Appointment of John Ernest Newall Macmillan as a director on 28 November 2014 (3 pages)
23 September 2014Accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
9 September 2013Accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts made up to 31 December 2011 (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr Craig Douglas Turnbull on 11 January 2012 (2 pages)
9 January 2012Appointment of Mr Craig Douglas Turnbull as a director on 9 January 2012 (2 pages)
9 January 2012Appointment of Mr Craig Douglas Turnbull as a director on 9 January 2012 (2 pages)
9 January 2012Termination of appointment of Michael Gerard Murphy as a director on 7 January 2012 (1 page)
9 January 2012Termination of appointment of Michael Gerard Murphy as a director on 7 January 2012 (1 page)
24 November 2011Accounts made up to 31 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts made up to 31 December 2009 (3 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 October 2009Accounts made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 October 2008Accounts made up to 31 December 2007 (3 pages)
14 May 2008Director appointed michael gerard murphy (3 pages)
14 May 2008Appointment terminated director the shareholding & investment trust LIMITED (1 page)
14 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
14 May 2008Appointment terminated secretary macroberts (solicitors) (1 page)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
26 September 2007Accounts made up to 31 December 2006 (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (7 pages)
24 August 2006Accounts made up to 31 December 2005 (3 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
20 September 2005Accounts made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Accounts made up to 31 December 2003 (3 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 October 2003Accounts made up to 31 December 2002 (3 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2002Director's particulars changed (1 page)
21 January 2002Accounts made up to 31 December 2001 (3 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
11 December 2001Partic of mort/charge * (6 pages)
20 September 2001Accounts made up to 31 December 2000 (3 pages)
31 January 2001Return made up to 31/12/00; full list of members (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (12 pages)
18 January 2000Accounts made up to 31 December 1999 (6 pages)
26 April 1999Accounts made up to 31 December 1998 (3 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
10 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 January 1998Return made up to 31/12/97; no change of members (5 pages)
22 January 1998Accounts made up to 31 December 1997 (3 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Accounts made up to 31 December 1996 (3 pages)
3 September 1996Accounts made up to 31 December 1995 (3 pages)
1 February 1996Return made up to 31/12/95; no change of members (5 pages)
24 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1995Accounts made up to 31 December 1994 (3 pages)
17 December 1986Incorporation (20 pages)