Company NameWorldwide Flags Limited
DirectorMichael Lloyd Ross
Company StatusActive
Company NumberSC248035
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMichael Ross
NationalityBritish
StatusCurrent
Appointed07 February 2012(8 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressWest Whitelee Farm
Old Glasgow Road
By Stewarton
East Ayrshire
KA3 5JU
Scotland
Director NameMr Michael Lloyd Ross
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Whitelee Farm
Old Glasgow Road
By Stewarton
East Ayrshire
KA3 5JU
Scotland
Director NameJonathan Stephen Ross
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWest Whitelee Farm
Old Glasgow Road
Stewarton
East Ayrshire
KA3 5JU
Scotland
Director NameLesley Barbara Ross
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Whitelee Farm
Old Glasgow Road
Stewarton
East Ayrshire
KA3 5JU
Scotland
Secretary NameLesley Barbara Ross
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Whitelee Farm
Old Glasgow Road
Stewarton
East Ayrshire
KA3 5JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.worldflagshop.com
Telephone01560 480333
Telephone regionMoscow

Location

Registered AddressWest Whitelee Farm
Old Glasgow Road
By Stewarton
East Ayrshire
KA3 5JU
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Financials

Year2013
Net Worth£494,801
Cash£202,609
Current Liabilities£65,986

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

8 July 2003Delivered on: 14 July 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

12 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
21 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
3 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 November 2023Cancellation of shares. Statement of capital on 1 September 2023
  • GBP 814
(4 pages)
12 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
9 November 2022Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 892
(6 pages)
9 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 November 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
26 November 2021Cessation of Lesley Ross as a person with significant control on 1 September 2019 (1 page)
26 November 2021Notification of Michael Ross as a person with significant control on 1 September 2021 (2 pages)
23 November 2021Change of share class name or designation (2 pages)
23 November 2021Particulars of variation of rights attached to shares (2 pages)
19 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
16 November 2021Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 970
(4 pages)
29 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 September 2021Memorandum and Articles of Association (19 pages)
2 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2021Termination of appointment of Lesley Barbara Ross as a director on 1 September 2021 (1 page)
1 September 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 1,240
(3 pages)
27 August 2021Appointment of Mr Michael Lloyd Ross as a director on 27 August 2021 (2 pages)
29 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 February 2021Satisfaction of charge 1 in full (1 page)
5 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
26 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 160
(4 pages)
25 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 160
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160
(4 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 160
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 160
(4 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 160
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(4 pages)
3 May 2012Termination of appointment of Lesley Ross as a secretary (1 page)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Termination of appointment of Lesley Ross as a secretary (1 page)
29 February 2012Appointment of Michael Ross as a secretary (5 pages)
29 February 2012Appointment of Michael Ross as a secretary (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 May 2010Director's details changed for Lesley Barbara Ross on 31 October 2009 (2 pages)
10 May 2010Director's details changed for Lesley Barbara Ross on 31 October 2009 (2 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 200
(7 pages)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 200
(7 pages)
27 April 2009Return made up to 18/04/09; full list of members (3 pages)
27 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 May 2008Return made up to 18/04/08; full list of members (3 pages)
7 May 2008Return made up to 18/04/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 October 2006£ nc 50000/49951 21/09/06 (1 page)
30 October 2006£ nc 50000/49951 21/09/06 (1 page)
6 October 2006£ ic 100/51 21/09/06 £ sr 49@1=49 (2 pages)
6 October 2006£ ic 100/51 21/09/06 £ sr 49@1=49 (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 May 2006Return made up to 18/04/06; full list of members (2 pages)
9 May 2006Return made up to 18/04/06; full list of members (2 pages)
12 May 2005Return made up to 18/04/05; full list of members (3 pages)
12 May 2005Return made up to 18/04/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 May 2004Registered office changed on 13/05/04 from: west whitelee farm old glasgow road by stewarton east ayrshire KA3 5JU (1 page)
13 May 2004Registered office changed on 13/05/04 from: west whitelee farm old glasgow road by stewarton east ayrshire KA3 5JU (1 page)
7 May 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
7 May 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
14 July 2003Partic of mort/charge * (6 pages)
14 July 2003Partic of mort/charge * (6 pages)
15 May 2003Ad 18/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 May 2003Ad 18/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 May 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
18 April 2003Incorporation (16 pages)
18 April 2003Incorporation (16 pages)