Company NameFlatoffice Limited
Company StatusDissolved
Company NumberSC215877
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 1 month ago)
Dissolution Date25 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Gordon Sneddon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(3 weeks, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 25 May 2019)
RoleHotelier
Country of ResidenceScotland
Correspondence Address3 Ruthven Lade
Huntingtower
Perth
Perthshire
PH1 3JL
Scotland
Secretary NameFindlay & Company (Corporation)
StatusClosed
Appointed28 November 2011(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 25 May 2019)
Correspondence Address11 Dudhope Terrace
Dundee
Tayside
DD3 6TS
Scotland
Director NameRobert Oliver
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleHotelier
Correspondence AddressKirktonlea House
Balkerach Street
Doune
Perthshire
FK16 6DE
Scotland
Secretary NameAlexander Gordon Sneddon
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 23 May 2001)
RoleHotelier
Correspondence Address8 Grey Row
Ruthvenfield
Perth
PH1 3JR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBaird & Company Ws (Corporation)
StatusResigned
Appointed23 May 2001(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 November 2011)
Correspondence Address7 St Catherine Street
Cupar
Fife
KY15 4LS
Scotland

Contact

Websitequeenshotel-dundee.com
Email address[email protected]
Telephone01382 322515
Telephone regionDundee

Location

Registered AddressH5 Newark Business Park
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Alexander Gordon Sneddon
100.00%
Ordinary

Financials

Year2014
Net Worth-£721,093
Current Liabilities£979,043

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 September 2013Delivered on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2003Delivered on: 11 February 2003
Satisfied on: 18 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Return of final meeting of voluntary winding up (8 pages)
12 February 2018Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS to H5 Newark Business Park Glenrothes KY7 4NS on 12 February 2018 (2 pages)
12 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-06
(1 page)
1 December 2017Part of the property or undertaking has been released from charge SC2158770002 (5 pages)
1 December 2017Part of the property or undertaking has been released from charge SC2158770002 (5 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(4 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(4 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500
(4 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 March 2014Director's details changed for Alexander Gordon Sneddon on 16 February 2014 (2 pages)
10 March 2014Director's details changed for Alexander Gordon Sneddon on 16 February 2014 (2 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(4 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(4 pages)
18 December 2013Satisfaction of charge 1 in full (4 pages)
18 December 2013Satisfaction of charge 1 in full (4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 October 2013Registration of charge 2158770002 (9 pages)
9 October 2013Registration of charge 2158770002 (9 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
12 December 2011Appointment of Findlay & Company as a secretary (2 pages)
12 December 2011Appointment of Findlay & Company as a secretary (2 pages)
5 December 2011Termination of appointment of Baird & Company Ws as a secretary (1 page)
5 December 2011Registered office address changed from North House North Street Glenrothes Fife KY15 4UE on 5 December 2011 (1 page)
5 December 2011Termination of appointment of Baird & Company Ws as a secretary (1 page)
5 December 2011Registered office address changed from North House North Street Glenrothes Fife KY15 4UE on 5 December 2011 (1 page)
5 December 2011Registered office address changed from North House North Street Glenrothes Fife KY15 4UE on 5 December 2011 (1 page)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 March 2010Director's details changed for Alexander Gordon Sneddon on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Alexander Gordon Sneddon on 22 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 March 2009Return made up to 16/02/09; full list of members (8 pages)
25 March 2009Return made up to 16/02/09; full list of members (8 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2008Return made up to 16/02/08; full list of members (8 pages)
11 March 2008Return made up to 16/02/08; full list of members (8 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 September 2007Registered office changed on 21/09/07 from: baird & company 7 st catherine street cupar fife KY15 4LS (1 page)
21 September 2007Registered office changed on 21/09/07 from: baird & company 7 st catherine street cupar fife KY15 4LS (1 page)
7 March 2007Return made up to 16/02/07; full list of members (6 pages)
7 March 2007Return made up to 16/02/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 May 2006Return made up to 16/03/06; full list of members (8 pages)
25 May 2006Return made up to 16/03/06; full list of members (8 pages)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 June 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
7 June 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
15 March 2005Return made up to 16/02/05; full list of members (6 pages)
15 March 2005Return made up to 16/02/05; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 February 2004Return made up to 16/02/04; full list of members (6 pages)
27 February 2004Return made up to 16/02/04; full list of members (6 pages)
21 September 2003£ sr 500@1 31/01/03 (1 page)
21 September 2003£ sr 500@1 31/01/03 (1 page)
12 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
12 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 March 2003Return made up to 16/02/03; full list of members (7 pages)
17 March 2003Return made up to 16/02/03; full list of members (7 pages)
10 March 2003£ ic 1000/500 31/01/03 £ sr 500@1=500 (1 page)
10 March 2003£ ic 1000/500 31/01/03 £ sr 500@1=500 (1 page)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
10 February 2003Director resigned (1 page)
10 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Declaration of assistance for shares acquisition (5 pages)
10 February 2003Declaration of assistance for shares acquisition (5 pages)
31 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 December 2002Declaration of shares redemption:auditor's report (2 pages)
31 December 2002Declaration of shares redemption:auditor's report (2 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 May 2002Return made up to 16/02/02; full list of members (6 pages)
7 May 2002Return made up to 16/02/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 July 2001New secretary appointed (1 page)
24 July 2001New secretary appointed (1 page)
4 July 2001Accounting reference date shortened from 28/02/02 to 30/04/01 (1 page)
4 July 2001Accounting reference date shortened from 28/02/02 to 30/04/01 (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: findlay & company 11 dudhope terrace dundee tayside DD3 6TS (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: findlay & company 11 dudhope terrace dundee tayside DD3 6TS (1 page)
3 May 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 11 dudhope terrace dundee tayside DD3 6TS (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 11 dudhope terrace dundee tayside DD3 6TS (1 page)
9 April 2001New director appointed (2 pages)
16 February 2001Incorporation (13 pages)
16 February 2001Incorporation (13 pages)