Company NameFlosuite Legal Solutions Ltd.
Company StatusDissolved
Company NumberSC106113
CategoryPrivate Limited Company
Incorporation Date17 August 1987(36 years, 7 months ago)
Dissolution Date10 April 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(23 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 10 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMargaret Mary Wood
NationalityBritish
StatusResigned
Appointed17 October 1989(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 1990)
RoleCompany Director
Correspondence Address5 Holyrood Avenue
Glenrothes
Fife
KY6 3PF
Scotland
Secretary NameMargaret Mary Wood
NationalityBritish
StatusResigned
Appointed17 October 1989(2 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 05 August 2011)
RoleCompany Director
Correspondence Address12 Hanover Court, North Street
Glenrothes
Fife
KY7 5SB
Scotland
Director NameMr Alistair Ian Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 24 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Holyrood Avenue
Glenrothes
Fife
KY6 3PF
Scotland
Director NameMr Alistair Ian Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(3 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 August 2002)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Maree Way
Coul Steadings
Glenrothes
Fife
KY7 6NW
Scotland
Director NameLorna Tilsley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(15 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hanover Court, North Street
Glenrothes
Fife
KY7 5SB
Scotland
Director NameMr Alistair Ian Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(23 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Hanover Court, North Street
Glenrothes
Fife
KY7 5SB
Scotland
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2011(23 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2012)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Secretary NameRichard Owen Greener
StatusResigned
Appointed05 August 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF

Contact

Websiteflosuitelegal.com
Telephone01604 857891
Telephone regionNorthampton

Location

Registered Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Flosuite Solutions (Holdings) LTD
100.00%
Ordinary

Accounts

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

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
7 February 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
7 February 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
7 February 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
7 February 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
7 February 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
7 February 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
29 July 2013Accounts made up to 31 December 2012 (4 pages)
29 July 2013Accounts made up to 31 December 2012 (4 pages)
12 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
12 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 December 2011 (16 pages)
29 August 2012Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
16 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
5 March 2012Termination of appointment of Lorna Tilsley as a director on 5 August 2011 (1 page)
5 March 2012Termination of appointment of Lorna Tilsley as a director on 5 August 2011 (1 page)
5 March 2012Termination of appointment of Lorna Tilsley as a director on 5 August 2011 (1 page)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
12 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 October 2011Registered office address changed from 12 Hanover Court, North Street Glenrothes Fife KY7 5SB on 12 October 2011 (1 page)
12 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 October 2011Registered office address changed from 12 Hanover Court, North Street Glenrothes Fife KY7 5SB on 12 October 2011 (1 page)
11 October 2011Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Richard Owen Greener as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Richard Owen Greener as a secretary on 5 August 2011 (2 pages)
11 October 2011Appointment of Mr Haydar Suham Shawkat as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Richard Owen Greener as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Mr Haydar Suham Shawkat as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Richard Owen Greener as a secretary on 5 August 2011 (2 pages)
11 October 2011Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (2 pages)
11 October 2011Appointment of Mr Haydar Suham Shawkat as a director on 5 August 2011 (2 pages)
11 October 2011Termination of appointment of Margaret Mary Wood as a secretary on 5 August 2011 (1 page)
11 October 2011Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (1 page)
11 October 2011Termination of appointment of Margaret Mary Wood as a secretary on 5 August 2011 (1 page)
11 October 2011Appointment of Richard Owen Greener as a secretary on 5 August 2011 (2 pages)
11 October 2011Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (2 pages)
11 October 2011Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (1 page)
11 October 2011Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (1 page)
11 October 2011Appointment of Richard Owen Greener as a director on 5 August 2011 (2 pages)
11 October 2011Termination 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 2011Previous accounting period shortened from 30 January 2012 to 30 June 2011 (1 page)
3 August 2011Previous accounting period shortened from 30 January 2012 to 30 June 2011 (1 page)
8 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 May 2011Company name changed flosuite LTD.\certificate issued on 24/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-20
(3 pages)
24 May 2011Current accounting period extended from 30 July 2011 to 30 January 2012 (1 page)
24 May 2011Current accounting period extended from 30 July 2011 to 30 January 2012 (1 page)
24 May 2011Company name changed flosuite LTD.\certificate issued on 24/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-20
(3 pages)
4 May 2011 (5 pages)
4 May 2011 (5 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Lorna Tilsley on 1 September 2010 (2 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Lorna Tilsley on 1 September 2010 (2 pages)
28 October 2010Secretary's details changed for Margaret Mary Wood on 1 September 2010 (1 page)
28 October 2010Secretary's details changed for Margaret Mary Wood on 1 September 2010 (1 page)
28 October 2010Director's details changed for Lorna Tilsley on 1 September 2010 (2 pages)
28 October 2010Secretary's details changed for Margaret Mary Wood on 1 September 2010 (1 page)
29 September 2010Appointment of Mr Alistair Ian Wood as a director (2 pages)
29 September 2010Appointment of Mr Alistair Ian Wood as a director (2 pages)
26 April 2010 (5 pages)
26 April 2010 (5 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Lorna Tilsley on 17 October 2009 (2 pages)
27 November 2009Director's details changed for Lorna Tilsley on 17 October 2009 (2 pages)
26 November 2009Director's details changed for Lorna Tilsley on 21 November 2008 (1 page)
26 November 2009Director's details changed for Lorna Tilsley on 21 November 2008 (1 page)
6 May 2009 (5 pages)
6 May 2009 (5 pages)
4 November 2008Return made up to 17/10/08; full list of members (4 pages)
4 November 2008Return made up to 17/10/08; full list of members (4 pages)
23 April 2008 (5 pages)
23 April 2008 (5 pages)
7 November 2007Return made up to 17/10/07; full list of members (3 pages)
7 November 2007Return made up to 17/10/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 July 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 July 2006 (5 pages)
25 April 2007Registered office changed on 25/04/07 from: 5 holyrood avenue whinnyknowe glenrothes fife KY6 3PF (1 page)
25 April 2007Registered office changed on 25/04/07 from: 5 holyrood avenue whinnyknowe glenrothes fife KY6 3PF (1 page)
27 October 2006Return made up to 17/10/06; full list of members (3 pages)
27 October 2006Return made up to 17/10/06; full list of members (3 pages)
20 April 2006 (5 pages)
20 April 2006 (5 pages)
27 October 2005Return made up to 17/10/05; full list of members (3 pages)
27 October 2005Return made up to 17/10/05; full list of members (3 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
20 August 2004 (5 pages)
20 August 2004 (5 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
16 September 2003Company name changed teamflo LTD.\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed teamflo LTD.\certificate issued on 16/09/03 (2 pages)
17 December 2002Accounting reference date extended from 30/01/03 to 30/07/03 (1 page)
17 December 2002Accounting reference date extended from 30/01/03 to 30/07/03 (1 page)
1 November 2002Accounts made up to 31 January 2002 (2 pages)
1 November 2002Accounts made up to 31 January 2002 (2 pages)
30 October 2002Return made up to 17/10/02; full list of members (6 pages)
30 October 2002Return made up to 17/10/02; full list of members (6 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 March 2002Partic of mort/charge * (5 pages)
14 March 2002Partic of mort/charge * (5 pages)
13 March 2002Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2002Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2001Return made up to 17/10/01; full list of members (6 pages)
25 October 2001Return made up to 17/10/01; full list of members (6 pages)
4 October 2001Company name changed integrated technology systems li mited\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed integrated technology systems li mited\certificate issued on 04/10/01 (2 pages)
20 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2001Accounts made up to 31 January 2001 (2 pages)
20 July 2001Accounts made up to 31 January 2001 (2 pages)
20 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts made up to 31 January 2000 (1 page)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts made up to 31 January 2000 (1 page)
19 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Dec mort/charge * (5 pages)
13 March 2000Dec mort/charge * (5 pages)
4 November 1999 (6 pages)
4 November 1999 (6 pages)
4 November 1999Return made up to 17/10/99; full list of members (6 pages)
4 November 1999Return made up to 17/10/99; full list of members (6 pages)
2 November 1998Return made up to 17/10/98; full list of members (6 pages)
2 November 1998Return made up to 17/10/98; full list of members (6 pages)
4 August 1998 (8 pages)
4 August 1998 (8 pages)
13 November 1997Return made up to 17/10/97; no change of members (4 pages)
13 November 1997Return 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 1996Return made up to 17/10/96; no change of members (4 pages)
25 October 1996Return made up to 17/10/96; no change of members (4 pages)
30 November 1995 (6 pages)
30 November 1995 (6 pages)
31 October 1995Return made up to 17/10/95; full list of members (6 pages)
31 October 1995Return made up to 17/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 June 1990Director resigned;new director appointed (2 pages)
20 June 1990Director resigned;new director appointed (2 pages)
9 March 1989Partic of mort/charge 2769 (3 pages)
9 March 1989Partic of mort/charge 2769 (3 pages)
17 August 1987Incorporation (18 pages)
17 August 1987Incorporation (18 pages)