Edinburgh
EH2 4PS
Scotland
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Margaret Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1990) |
Role | Company Director |
Correspondence Address | 5 Holyrood Avenue Glenrothes Fife KY6 3PF Scotland |
Secretary Name | Margaret Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1989(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | 12 Hanover Court, North Street Glenrothes Fife KY7 5SB Scotland |
Director Name | Mr Alistair Ian Wood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Holyrood Avenue Glenrothes Fife KY6 3PF Scotland |
Director Name | Mr Alistair Ian Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 August 2002) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maree Way Coul Steadings Glenrothes Fife KY7 6NW Scotland |
Director Name | Lorna Tilsley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(15 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Hanover Court, North Street Glenrothes Fife KY7 5SB Scotland |
Director Name | Mr Alistair Ian Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(23 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 August 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hanover Court, North Street Glenrothes Fife KY7 5SB Scotland |
Director Name | Mr Joshua Martin Becker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2011(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2012) |
Role | Vp, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Secretary Name | Richard Owen Greener |
---|---|
Status | Resigned |
Appointed | 05 August 2011(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Website | flosuitelegal.com |
---|---|
Telephone | 01604 857891 |
Telephone region | Northampton |
Registered Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Flosuite Solutions (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
14 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
7 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
7 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (5 pages) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
12 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Lorna Tilsley as a director on 5 August 2011 (1 page) |
5 March 2012 | Termination of appointment of Lorna Tilsley as a director on 5 August 2011 (1 page) |
5 March 2012 | Termination of appointment of Lorna Tilsley as a director on 5 August 2011 (1 page) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
12 October 2011 | Registered office address changed from 12 Hanover Court, North Street Glenrothes Fife KY7 5SB on 12 October 2011 (1 page) |
12 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
12 October 2011 | Registered office address changed from 12 Hanover Court, North Street Glenrothes Fife KY7 5SB on 12 October 2011 (1 page) |
11 October 2011 | Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Richard Owen Greener as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Richard Owen Greener as a secretary on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Mr Haydar Suham Shawkat as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Richard Owen Greener as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Mr Haydar Suham Shawkat as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Richard Owen Greener as a secretary on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Mr Haydar Suham Shawkat as a director on 5 August 2011 (2 pages) |
11 October 2011 | Termination of appointment of Margaret Mary Wood as a secretary on 5 August 2011 (1 page) |
11 October 2011 | Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (1 page) |
11 October 2011 | Termination of appointment of Margaret Mary Wood as a secretary on 5 August 2011 (1 page) |
11 October 2011 | Appointment of Richard Owen Greener as a secretary on 5 August 2011 (2 pages) |
11 October 2011 | Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (2 pages) |
11 October 2011 | Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (1 page) |
11 October 2011 | Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (1 page) |
11 October 2011 | Appointment of Richard Owen Greener as a director on 5 August 2011 (2 pages) |
11 October 2011 | Termination of appointment of Margaret Mary Wood as a secretary on 5 August 2011 (1 page) |
8 August 2011 | (5 pages) |
8 August 2011 | (5 pages) |
3 August 2011 | Previous accounting period shortened from 30 January 2012 to 30 June 2011 (1 page) |
3 August 2011 | Previous accounting period shortened from 30 January 2012 to 30 June 2011 (1 page) |
8 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 May 2011 | Company name changed flosuite LTD.\certificate issued on 24/05/11
|
24 May 2011 | Current accounting period extended from 30 July 2011 to 30 January 2012 (1 page) |
24 May 2011 | Current accounting period extended from 30 July 2011 to 30 January 2012 (1 page) |
24 May 2011 | Company name changed flosuite LTD.\certificate issued on 24/05/11
|
4 May 2011 | (5 pages) |
4 May 2011 | (5 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Lorna Tilsley on 1 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Lorna Tilsley on 1 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Margaret Mary Wood on 1 September 2010 (1 page) |
28 October 2010 | Secretary's details changed for Margaret Mary Wood on 1 September 2010 (1 page) |
28 October 2010 | Director's details changed for Lorna Tilsley on 1 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Margaret Mary Wood on 1 September 2010 (1 page) |
29 September 2010 | Appointment of Mr Alistair Ian Wood as a director (2 pages) |
29 September 2010 | Appointment of Mr Alistair Ian Wood as a director (2 pages) |
26 April 2010 | (5 pages) |
26 April 2010 | (5 pages) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Lorna Tilsley on 17 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Lorna Tilsley on 17 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Lorna Tilsley on 21 November 2008 (1 page) |
26 November 2009 | Director's details changed for Lorna Tilsley on 21 November 2008 (1 page) |
6 May 2009 | (5 pages) |
6 May 2009 | (5 pages) |
4 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
23 April 2008 | (5 pages) |
23 April 2008 | (5 pages) |
7 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 July 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 July 2006 (5 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 5 holyrood avenue whinnyknowe glenrothes fife KY6 3PF (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 5 holyrood avenue whinnyknowe glenrothes fife KY6 3PF (1 page) |
27 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
20 April 2006 | (5 pages) |
20 April 2006 | (5 pages) |
27 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
20 August 2004 | (5 pages) |
20 August 2004 | (5 pages) |
24 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
16 September 2003 | Company name changed teamflo LTD.\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed teamflo LTD.\certificate issued on 16/09/03 (2 pages) |
17 December 2002 | Accounting reference date extended from 30/01/03 to 30/07/03 (1 page) |
17 December 2002 | Accounting reference date extended from 30/01/03 to 30/07/03 (1 page) |
1 November 2002 | Accounts made up to 31 January 2002 (2 pages) |
1 November 2002 | Accounts made up to 31 January 2002 (2 pages) |
30 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 March 2002 | Partic of mort/charge * (5 pages) |
14 March 2002 | Partic of mort/charge * (5 pages) |
13 March 2002 | Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2002 | Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
4 October 2001 | Company name changed integrated technology systems li mited\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed integrated technology systems li mited\certificate issued on 04/10/01 (2 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Accounts made up to 31 January 2001 (2 pages) |
20 July 2001 | Accounts made up to 31 January 2001 (2 pages) |
20 July 2001 | Resolutions
|
30 October 2000 | Accounts made up to 31 January 2000 (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
30 October 2000 | Accounts made up to 31 January 2000 (1 page) |
19 October 2000 | Return made up to 17/10/00; full list of members
|
19 October 2000 | Return made up to 17/10/00; full list of members
|
13 March 2000 | Dec mort/charge * (5 pages) |
13 March 2000 | Dec mort/charge * (5 pages) |
4 November 1999 | (6 pages) |
4 November 1999 | (6 pages) |
4 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
2 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
4 August 1998 | (8 pages) |
4 August 1998 | (8 pages) |
13 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
12 August 1997 | (8 pages) |
12 August 1997 | (8 pages) |
27 November 1996 | (7 pages) |
27 November 1996 | (7 pages) |
25 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
30 November 1995 | (6 pages) |
30 November 1995 | (6 pages) |
31 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | Resolutions
|
20 June 1990 | Director resigned;new director appointed (2 pages) |
20 June 1990 | Director resigned;new director appointed (2 pages) |
9 March 1989 | Partic of mort/charge 2769 (3 pages) |
9 March 1989 | Partic of mort/charge 2769 (3 pages) |
17 August 1987 | Incorporation (18 pages) |
17 August 1987 | Incorporation (18 pages) |