Company NameFlims Limited
Company StatusDissolved
Company NumberSC227192
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRena Maxwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBarbadian
StatusClosed
Appointed01 December 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 November 2015)
RoleTrust Officer
Country of ResidenceBarbados
Correspondence Address2nd Floor Building 2
Chelston Park Collymore
St Michael
Barbados
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 2002(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameRoyal Bank Of Canada (Caribbean) Corporation (Corporation)
StatusClosed
Appointed11 May 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 17 November 2015)
Correspondence AddressBuilding No 2 Building No 2
Chelston Park Collymore Rock
St Michael
Barbados, Caribbean
Barbados
Director NameChelston Directors Services Inc. (Corporation)
StatusClosed
Appointed01 December 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 November 2015)
Correspondence Address2nd Floor Building 2
Chelston Park Collymore
St Michael
Barbados
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameLatam Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(4 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2006)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Flims Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,103
Cash£243
Current Liabilities£6,357

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
30 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
20 December 2011Appointment of Chelston Directors Services Inc. as a director (2 pages)
20 December 2011Appointment of Chelston Directors Services Inc. as a director (2 pages)
20 December 2011Appointment of Rena Maxwell as a director (2 pages)
20 December 2011Appointment of Rena Maxwell as a director (2 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Royal Bank of Canada (Caribbean) Corporation on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Royal Bank of Canada (Caribbean) Corporation on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Royal Bank of Canada (Caribbean) Corporation on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 07/01/09; full list of members (3 pages)
19 January 2009Return made up to 07/01/09; full list of members (3 pages)
5 February 2008Return made up to 07/01/08; full list of members (2 pages)
5 February 2008Return made up to 07/01/08; full list of members (2 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 07/01/07; full list of members (2 pages)
21 January 2008Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
28 February 2006Return made up to 07/01/06; full list of members (2 pages)
28 February 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 07/01/05; full list of members (6 pages)
10 January 2005Return made up to 07/01/05; full list of members (6 pages)
28 January 2004Return made up to 22/01/04; full list of members (6 pages)
28 January 2004Return made up to 22/01/04; full list of members (6 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2003Return made up to 22/01/03; full list of members (6 pages)
23 January 2003Return made up to 22/01/03; full list of members (6 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
27 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 January 2002Incorporation (16 pages)
22 January 2002Incorporation (16 pages)