Company NameFlyntstart Limited
DirectorHelen Eno Welsing
Company StatusActive
Company NumberSC241656
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helen Eno Welsing
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleProp. Manager
Country of ResidenceScotland
Correspondence Address45 Regents House
Smillie Court
Dundee
Angus
DD3 6TP
Scotland
Secretary NameMs Helen Eno Welsing
StatusCurrent
Appointed28 November 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address45 Regent House
Smillie Court
Dundee
DD3 6TP
Scotland
Director NameMr William Alexander Meiklejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 West Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AS
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2012)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered Address45 Regent House
Smillie Court
Dundee
DD3 6TP
Scotland
ConstituencyDundee West
WardColdside

Shareholders

2 at £1Helen Eno Welsing
100.00%
Ordinary

Financials

Year2014
Net Worth£136,911
Cash£5,084
Current Liabilities£132,692

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

30 March 2007Delivered on: 13 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 49, 1 smillie court, regents house, regents gardens, dundee (otherwise known as 45 regents house, 1 smillie court, regents gardens, dundee).
Outstanding
8 April 2005Delivered on: 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The six houses on the first and second floors above the ground floor at 100 high street, lochee, dundee ang 11238.
Outstanding
11 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost third floor flat, 42 baldovan terrace, dundee ANG30924.
Outstanding
11 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost third floor flat, 30 main street, dundee ANG30920.
Outstanding
3 March 2004Delivered on: 10 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat, 14 stirling street, dundee (title number ANG29366); eastmost third or top floor flat at 14 stirling street, dundee (title number ANG29363); eastmost corner dwellinghouse on second floor at 14 stirling street, dundee (title number ANG29365); westmost corner dwellinghouse on the third or top floor, 14 stirling street, dundee (title number ANG29362); and westmost corner dwellinghouse on second floor, 14 stirling street, dundee (title number ANG29364).
Outstanding
1 April 2003Delivered on: 8 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 flats at 35A cowgate, dundee.
Outstanding
1 April 2003Delivered on: 8 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 flats at 42 city road, dundee.
Outstanding
13 March 2003Delivered on: 19 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

8 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
28 November 2012Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Blackadders Llp as a secretary (1 page)
28 November 2012Appointment of Ms Helen Eno Welsing as a secretary (1 page)
28 November 2012Appointment of Ms Helen Eno Welsing as a secretary (1 page)
28 November 2012Termination of appointment of Blackadders Llp as a secretary (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Blackadders Llp on 1 January 2011 (1 page)
20 January 2011Director's details changed for Helen Eno Welsing on 1 February 2010 (2 pages)
20 January 2011Director's details changed for Helen Eno Welsing on 1 February 2010 (2 pages)
20 January 2011Secretary's details changed for Blackadders Llp on 1 January 2011 (1 page)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Blackadders Llp on 1 January 2011 (1 page)
20 January 2011Director's details changed for Helen Eno Welsing on 1 February 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
12 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 30/12/08; full list of members (5 pages)
16 March 2009Return made up to 30/12/08; full list of members (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Appointment terminated secretary blackadders (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Appointment terminated secretary blackadders (1 page)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
11 January 2008Return made up to 30/12/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 30/12/05; full list of members (6 pages)
1 February 2006Return made up to 30/12/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 30/12/04; full list of members (6 pages)
17 January 2005Return made up to 30/12/04; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
20 January 2004Return made up to 30/12/03; full list of members (6 pages)
20 January 2004Return made up to 30/12/03; full list of members (6 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (6 pages)
19 March 2003Partic of mort/charge * (6 pages)
11 March 2003Company name changed flynstart LIMITED\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed flynstart LIMITED\certificate issued on 11/03/03 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
6 February 2003Company name changed bellshelf (sixty) LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed bellshelf (sixty) LIMITED\certificate issued on 06/02/03 (2 pages)
30 December 2002Incorporation (17 pages)
30 December 2002Incorporation (17 pages)