Company NameBilly Flint Ltd.
DirectorWilliam Flint
Company StatusActive
Company NumberSC254251
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Flint
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Linda Flint
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 John Lang Street
Johnstone
Renfrewshire
PA5 8HL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Flint
33.33%
Ordinary A-j
1 at £1William Flint
33.33%
Ordinary
1 at £1William Flint
33.33%
Ordinary A-j

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

24 November 2020Notification of Linda Flint as a person with significant control on 20 August 2020 (2 pages)
24 November 2020Change of details for Mr William Flint as a person with significant control on 20 August 2020 (2 pages)
20 November 2020Sub-division of shares on 20 August 2020 (4 pages)
19 November 2020Purchase of own shares. (3 pages)
19 November 2020Cancellation of shares. Statement of capital on 20 August 2020
  • GBP 1
(4 pages)
11 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Director's details changed for William Flint on 5 April 2016 (2 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
16 August 2016Director's details changed for William Flint on 5 April 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 22 August 2012 (1 page)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 22 August 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from 36 john lang street johnstone PA5 8HL (1 page)
18 September 2009Return made up to 14/08/09; full list of members (4 pages)
18 September 2009Return made up to 14/08/09; full list of members (4 pages)
18 September 2009Registered office changed on 18/09/2009 from 36 john lang street johnstone PA5 8HL (1 page)
24 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 August 2007Return made up to 14/08/07; full list of members (6 pages)
24 August 2007Return made up to 14/08/07; full list of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 September 2006Return made up to 14/08/06; full list of members (6 pages)
12 September 2006Return made up to 14/08/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 September 2005Return made up to 14/08/05; full list of members (6 pages)
9 September 2005Return made up to 14/08/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 February 2005Ad 17/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 February 2005Ad 17/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 October 2004Return made up to 14/08/04; full list of members (6 pages)
22 October 2004Return made up to 14/08/04; full list of members (6 pages)
25 September 2003Registered office changed on 25/09/03 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
25 September 2003Registered office changed on 25/09/03 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
19 August 2003Registered office changed on 19/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
14 August 2003Incorporation (9 pages)
14 August 2003Incorporation (9 pages)