Glenrothes
Fife
KY6 3QR
Scotland
Director Name | Mr James Green |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Waterfoot Bank Waterfoot East Renfrewshire Glasgow G76 0ES Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Susan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Director/ Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 Broomfield Avenue Newton Mearns Glasgow G77 5HR Scotland |
Director Name | Mrs Susan Green |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 12 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 July 2021) |
Role | Director/ Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 Broomfield Ave. Newton Mearns Glasgow G77 5HR Scotland |
Website | www.flycol.com |
---|
Registered Address | Unit 39 Fife Business Centre Faraday Rd. Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
50 at £1 | Kevin Houston 50.00% Ordinary |
---|---|
50 at £1 | Susan Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,719 |
Cash | £38,634 |
Current Liabilities | £116,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
14 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
9 June 2023 | Notification of Diane Houston as a person with significant control on 9 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
26 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
4 July 2022 | Termination of appointment of Susan Green as a director on 31 July 2021 (1 page) |
4 July 2022 | Cessation of Susan Green as a person with significant control on 31 July 2021 (1 page) |
4 July 2022 | Termination of appointment of Susan Green as a secretary on 30 July 2021 (1 page) |
16 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 June 2020 | Register inspection address has been changed from C/O Susan Green 14 Broomfield Ave. Newton Mearns G77 5HR Scotland to 46 Balgeddie Gardens Glenrothes KY6 3QR (1 page) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from 31 Faraday Road Fife Food and Business Centre Glenrothes Fife KY6 2RU to Unit 39 Fife Business Centre Faraday Rd. Glenrothes Fife KY6 2RU on 11 January 2018 (1 page) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 March 2015 | Registered office address changed from Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB to 31 Faraday Road Fife Food and Business Centre Glenrothes Fife KY6 2RU on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB to 31 Faraday Road Fife Food and Business Centre Glenrothes Fife KY6 2RU on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB to 31 Faraday Road Fife Food and Business Centre Glenrothes Fife KY6 2RU on 5 March 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 3B Edenhall Court Mearnskirk Newton Mearns Glasgow G77 5TT on 10 June 2014 (1 page) |
10 June 2014 | Register(s) moved to registered inspection location (1 page) |
10 June 2014 | Secretary's details changed for Mrs. Susan Green on 17 April 2014 (1 page) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mrs. Susan Green on 17 April 2014 (2 pages) |
10 June 2014 | Register inspection address has been changed (1 page) |
10 June 2014 | Secretary's details changed for Mrs. Susan Green on 17 April 2014 (1 page) |
10 June 2014 | Registered office address changed from 3B Edenhall Court Mearnskirk Newton Mearns Glasgow G77 5TT on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mrs. Susan Green on 17 April 2014 (2 pages) |
10 June 2014 | Register inspection address has been changed (1 page) |
10 June 2014 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
3 April 2012 | Appointment of Mr Kevin Houston as a director (2 pages) |
3 April 2012 | Appointment of Mr Kevin Houston as a director (2 pages) |
2 April 2012 | Termination of appointment of James Green as a director (1 page) |
2 April 2012 | Termination of appointment of James Green as a director (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for Susan Green on 4 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Susan Green on 4 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Susan Green on 4 May 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
29 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 21 stanely crescent paisley PA2 9LF (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 21 stanely crescent paisley PA2 9LF (1 page) |
10 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | Return made up to 31/05/04; full list of members
|
25 May 2004 | Return made up to 31/05/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 May 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (2 pages) |
29 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (2 pages) |
18 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
17 October 1996 | Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1996 | Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 October 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
22 September 1995 | Return made up to 31/05/95; full list of members (6 pages) |
22 September 1995 | Return made up to 31/05/95; full list of members (6 pages) |
31 May 1994 | Incorporation (16 pages) |
31 May 1994 | Incorporation (16 pages) |