Company NameFlavius Limited
DirectorAndrea Allan Steele
Company StatusActive
Company NumberSC207659
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrea Allan Steele
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressKames
Main Road, Cardross
Dumbarton
Dunbartonshire
G82 5PX
Scotland
Secretary NameAndrea Allan Steele
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressKames
Main Road, Cardross
Dumbarton
Dunbartonshire
G82 5PX
Scotland
Director NameAlexander Rettie Black McLean
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Oxhill Road
Dumbarton
G82 4DG
Scotland

Location

Registered AddressKames Main Road
Cardross
Dumbarton
Dunbartonshire
G82 5PX
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Andrea Steele
50.00%
Ordinary
500 at £1Executors Of Alexander Rettle Black Mclean
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

7 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
2 June 2020Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to Kames Main Road Cardross Dumbarton Dunbartonshire G82 5PX on 2 June 2020 (1 page)
4 September 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
31 August 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
22 July 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 July 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Registered office address changed from Kames Main Road, Cardross Dumbarton Dunbartonshire G82 5PX to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Kames Main Road, Cardross Dumbarton Dunbartonshire G82 5PX to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2 July 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 July 2015Registered office address changed from Kames Main Road, Cardross Dumbarton Dunbartonshire G82 5PX to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2 July 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
15 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 August 2012Termination of appointment of Alexander Mclean as a director (1 page)
10 August 2012Termination of appointment of Alexander Mclean as a director (1 page)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 June 2010Director's details changed for Alexander Rettie Black Mclean on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Alexander Rettie Black Mclean on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Andrea Allan Steele on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Alexander Rettie Black Mclean on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Andrea Allan Steele on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Andrea Allan Steele on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 30 June 2009 (9 pages)
19 October 2009Accounts for a dormant company made up to 30 June 2009 (9 pages)
10 September 2009Return made up to 01/06/09; full list of members (4 pages)
10 September 2009Return made up to 01/06/09; full list of members (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
23 March 2009Return made up to 01/06/08; no change of members (4 pages)
23 March 2009Return made up to 01/06/08; no change of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 September 2007Return made up to 01/06/07; bulk list available separately (7 pages)
5 September 2007Return made up to 01/06/07; bulk list available separately (7 pages)
22 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 July 2006Return made up to 01/06/06; full list of members (7 pages)
21 July 2006Return made up to 01/06/06; full list of members (7 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 August 2005Return made up to 01/06/05; full list of members (7 pages)
24 August 2005Return made up to 01/06/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
21 September 2004Return made up to 01/06/04; full list of members (7 pages)
21 September 2004Return made up to 01/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 August 2003Return made up to 01/06/03; full list of members (7 pages)
26 August 2003Return made up to 01/06/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2001Return made up to 01/06/01; full list of members (6 pages)
16 July 2001Return made up to 01/06/01; full list of members (6 pages)
6 July 2000Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2000Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2000Incorporation (18 pages)
1 June 2000Incorporation (18 pages)