Company NameFleximortgage Limited
Company StatusDissolved
Company NumberSC198022
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Fraser Henderson Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
Secretary NameMr Fraser Henderson Kerr
NationalityBritish
StatusClosed
Appointed11 January 2005(5 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
Director NameMr James Wight
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address44 St Baldreds Road
North Berwick
East Lothian
EH39 4PU
Scotland
Secretary NameAlan George Brown
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 McNeill Way
Tranent
East Lothian
EH33 2ER
Scotland
Secretary NameJames Mills Wilkie
NationalityBritish
StatusResigned
Appointed10 August 2000(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressQ Court 3 Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Fraser Kerr
90.00%
Ordinary
50 at £1Dundas Nominees LTD
10.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 November 2017Notification of Fraser Henderson Kerr as a person with significant control on 31 October 2017 (2 pages)
16 November 2017Cessation of James Wight as a person with significant control on 31 October 2017 (1 page)
16 November 2017Termination of appointment of James Wight as a director on 31 October 2017 (1 page)
16 November 2017Cessation of James Wight as a person with significant control on 31 October 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Secretary's details changed for Mr Fraser Henderson Kerr on 18 July 2016 (1 page)
18 July 2016Director's details changed for Mr Fraser Henderson Kerr on 18 July 2016 (2 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 500
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Director's details changed for Mr James Wight on 13 July 2010 (2 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 July 2007Return made up to 13/07/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 13/07/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
12 August 2004Return made up to 13/07/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 August 2003Return made up to 13/07/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 July 2002Return made up to 13/07/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 July 2001Return made up to 13/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
14 August 2000Return made up to 13/07/00; full list of members (6 pages)
2 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 August 2000Ad 21/09/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
13 July 1999Incorporation (15 pages)