Company NameFlying Colours (Enterprises) Limited
DirectorKevin John Houston
Company StatusActive
Company NumberSC151128
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kevin John Houston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(17 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Balgeddie Gardens
Glenrothes
Fife
KY6 3QR
Scotland
Director NameMr James Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Waterfoot Bank
Waterfoot East Renfrewshire
Glasgow
G76 0ES
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Susan Green
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleDirector/ Company Secretary
Country of ResidenceScotland
Correspondence Address14 Broomfield Avenue
Newton Mearns
Glasgow
G77 5HR
Scotland
Director NameMrs Susan Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 12 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 July 2021)
RoleDirector/ Company Secretary
Country of ResidenceScotland
Correspondence Address14 Broomfield Ave.
Newton Mearns
Glasgow
G77 5HR
Scotland

Contact

Websitewww.flycol.com

Location

Registered AddressUnit 39 Fife Business Centre
Faraday Rd.
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

50 at £1Kevin Houston
50.00%
Ordinary
50 at £1Susan Green
50.00%
Ordinary

Financials

Year2014
Net Worth£25,719
Cash£38,634
Current Liabilities£116,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

14 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 June 2023Notification of Diane Houston as a person with significant control on 9 June 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
26 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 July 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
4 July 2022Termination of appointment of Susan Green as a director on 31 July 2021 (1 page)
4 July 2022Cessation of Susan Green as a person with significant control on 31 July 2021 (1 page)
4 July 2022Termination of appointment of Susan Green as a secretary on 30 July 2021 (1 page)
16 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 June 2020Register 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 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 January 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Registered office address changed from 3B Edenhall Court Mearnskirk Newton Mearns Glasgow G77 5TT on 10 June 2014 (1 page)
10 June 2014Register(s) moved to registered inspection location (1 page)
10 June 2014Secretary's details changed for Mrs. Susan Green on 17 April 2014 (1 page)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Director's details changed for Mrs. Susan Green on 17 April 2014 (2 pages)
10 June 2014Register inspection address has been changed (1 page)
10 June 2014Secretary's details changed for Mrs. Susan Green on 17 April 2014 (1 page)
10 June 2014Registered office address changed from 3B Edenhall Court Mearnskirk Newton Mearns Glasgow G77 5TT on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mrs. Susan Green on 17 April 2014 (2 pages)
10 June 2014Register inspection address has been changed (1 page)
10 June 2014Register(s) moved to registered inspection location (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
3 April 2012Appointment of Mr Kevin Houston as a director (2 pages)
3 April 2012Appointment of Mr Kevin Houston as a director (2 pages)
2 April 2012Termination of appointment of James Green as a director (1 page)
2 April 2012Termination of appointment of James Green as a director (1 page)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Susan Green on 4 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Susan Green on 4 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Susan Green on 4 May 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Return made up to 31/05/08; full list of members (3 pages)
7 July 2008Return made up to 31/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
29 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 June 2006Return made up to 31/05/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Registered office changed on 22/09/05 from: 21 stanely crescent paisley PA2 9LF (1 page)
22 September 2005Registered office changed on 22/09/05 from: 21 stanely crescent paisley PA2 9LF (1 page)
10 June 2005Return made up to 31/05/05; full list of members (2 pages)
10 June 2005Return made up to 31/05/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 May 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 May 2002Return made up to 31/05/02; full list of members (7 pages)
30 May 2002Return made up to 31/05/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000Return made up to 31/05/00; full list of members (6 pages)
25 May 2000Return made up to 31/05/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 31/05/99; full list of members (6 pages)
2 July 1999Return made up to 31/05/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (2 pages)
29 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (2 pages)
18 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
17 October 1996Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1996Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1996Return made up to 31/05/96; full list of members (6 pages)
16 October 1996Return made up to 31/05/96; full list of members (6 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
31 January 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
22 September 1995Return made up to 31/05/95; full list of members (6 pages)
22 September 1995Return made up to 31/05/95; full list of members (6 pages)
31 May 1994Incorporation (16 pages)
31 May 1994Incorporation (16 pages)