Company NameFlesh Ltd.
Company StatusDissolved
Company NumberSC148661
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMarion Kerr Waldie Clarke
NationalityBritish
StatusClosed
Appointed31 March 2007(13 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address42 Wester Broom Terrace
Edinburgh
EH12 7QT
Scotland
Director NameMrs Marion Kerr Waldie Clarke
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2019(25 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address42 Wester Broom Terrace
Edinburgh
EH12 7QT
Scotland
Director NamePamela Catherine Cormack
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 days after company formation)
Appointment Duration2 years (resigned 12 February 1996)
RoleTax Assistant
Correspondence Address33 Henry Street
Boness
West Lothian
EH51 9TY
Scotland
Secretary NameGrant Carabine
NationalityBritish
StatusResigned
Appointed31 January 1994(4 days after company formation)
Appointment Duration2 years (resigned 12 February 1996)
RoleCompany Director
Correspondence Address72 Marina Road
Bathgate
West Lothian
EH48 1SY
Scotland
Director NameSydney Robert George Hanton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(2 years after company formation)
Appointment Duration6 years (resigned 20 February 2002)
RolePrinter
Correspondence Address147 Howden Hall Drive
Edinburgh
EH16 6YF
Scotland
Director NameBryan Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(2 years after company formation)
Appointment Duration22 years, 9 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceVietnam
Correspondence AddressLuong Dinh Cua Building 289 Luong Dinh Cua An Phu
District 2
Ho Chi Minh City
Vietnam
Secretary NameJennifer Celia Hanton
NationalityBritish
StatusResigned
Appointed12 February 1996(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2003)
RoleSecretary
Correspondence Address147 Howden Hall Drive
Edinburgh
EH16 6YF
Scotland
Secretary NameMarion Kerr Waldie Clarke
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2006)
RoleSecretary
Correspondence Address42 Wester Broom Terrace
Edinburgh
EH12 7QT
Scotland
Director NameThomas Charles Dallmeyer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2007)
RoleAdministrator
Correspondence Address3f1 2 Tay Street
Edinburgh
EH11 1EA
Scotland
Secretary NameBryan Clarke
NationalityBritish
StatusResigned
Appointed08 May 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceVietnam
Correspondence AddressBia Chi Nha Thue
D4 Quang Trung, Kp4, To 26 Phuong 8 Q Go Vap
Ho Chi Minh City
Siagon
Vietnam
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefleshltd.com

Location

Registered Address118 B Ocean Drive
Edinburgh
EH6 6JG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1Mr Bryan Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,156
Cash£1,971
Current Liabilities£3,213

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

23 September 2005Delivered on: 1 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 barclay terrace, edinburgh.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
3 April 2019Appointment of Mrs Marion Kerr Waldie Clarke as a director on 3 April 2019 (2 pages)
3 April 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Bryan Clarke as a director on 15 November 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
16 January 2018Director's details changed for Bryan Clarke on 16 January 2018 (2 pages)
1 November 2017Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ on 27 May 2011 (1 page)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 February 2010Director's details changed for Bryan Clarke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Bryan Clarke on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Bryan Clarke on 2 February 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 May 2009Return made up to 27/01/09; full list of members (3 pages)
29 May 2009Appointment terminated secretary bryan clarke (1 page)
29 May 2009Appointment terminated secretary bryan clarke (1 page)
29 May 2009Return made up to 27/01/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from 7 barclay terrace bruntsfield edinburgh lothian EH10 4HP (1 page)
5 May 2009Registered office changed on 05/05/2009 from 7 barclay terrace bruntsfield edinburgh lothian EH10 4HP (1 page)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 27/01/08; full list of members (3 pages)
31 January 2008Return made up to 27/01/08; full list of members (3 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
8 February 2007Return made up to 27/01/07; full list of members (2 pages)
8 February 2007Return made up to 27/01/07; full list of members (2 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006Ad 30/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Ad 30/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 November 2005Registered office changed on 17/11/05 from: 4 roseneath street edinburgh lothian EH9 1JH (1 page)
17 November 2005Registered office changed on 17/11/05 from: 4 roseneath street edinburgh lothian EH9 1JH (1 page)
1 October 2005Partic of mort/charge * (3 pages)
1 October 2005Partic of mort/charge * (3 pages)
31 January 2005Return made up to 27/01/05; full list of members (6 pages)
31 January 2005Return made up to 27/01/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 April 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
13 May 2003Registered office changed on 13/05/03 from: 246 causewayside edinburgh EH9 1UU (1 page)
13 May 2003Registered office changed on 13/05/03 from: 246 causewayside edinburgh EH9 1UU (1 page)
4 February 2003Return made up to 27/01/03; full list of members (6 pages)
4 February 2003Return made up to 27/01/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 March 2002Director resigned (1 page)
15 March 2002Return made up to 27/01/02; full list of members (6 pages)
15 March 2002Return made up to 27/01/02; full list of members (6 pages)
15 March 2002Director resigned (1 page)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 March 2001Return made up to 27/01/01; full list of members (6 pages)
23 March 2001Return made up to 27/01/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 March 2000Return made up to 27/01/00; full list of members (6 pages)
24 March 2000Return made up to 27/01/00; full list of members (6 pages)
24 April 1999Return made up to 27/01/99; no change of members (4 pages)
24 April 1999Return made up to 27/01/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 September 1998 (4 pages)
24 November 1998Accounts for a small company made up to 30 September 1998 (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 June 1998Registered office changed on 23/06/98 from: 4 harrison lane edinburgh (1 page)
23 June 1998Registered office changed on 23/06/98 from: 4 harrison lane edinburgh (1 page)
12 February 1998Return made up to 27/01/98; full list of members (6 pages)
12 February 1998Return made up to 27/01/98; full list of members (6 pages)
6 October 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
6 October 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
16 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 January 1997Return made up to 27/01/97; no change of members (4 pages)
30 January 1997Return made up to 27/01/97; no change of members (4 pages)
15 March 1996Company name changed bayclock services LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed bayclock services LIMITED\certificate issued on 18/03/96 (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
27 February 1996Registered office changed on 27/02/96 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
27 February 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
17 January 1996Return made up to 27/01/96; no change of members (4 pages)
17 January 1996Return made up to 27/01/96; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
27 January 1994Incorporation (9 pages)
27 January 1994Incorporation (9 pages)