Company NameFlaskcouch Limited
Company StatusDissolved
Company NumberSC302277
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameIrene McColl Templeton
NationalityBritish
StatusClosed
Appointed29 June 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 12 June 2015)
RoleCompany Director
Correspondence Address89 Castle Court
45 Broomburn Drive
Newton Mearns
Glasgow
G77 5JE
Scotland
Director NameMrs Irene Templeton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 12 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lavery & Co 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Ian George Templeton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lavery & Co 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Ian George Templeton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Castle Court
45 Broomburn Drive
Newton Mearns
Glasgow
G77 5JE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Lavery & Co 65
Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ian George Templeton
50.00%
Ordinary
1 at £1Irene Mccoll Templeton
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,198
Cash£51
Current Liabilities£49

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2DD on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2DD on 30 September 2011 (1 page)
30 September 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2
(4 pages)
30 September 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2
(4 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2011Appointment of Mr Ian George Templeton as a director (2 pages)
22 April 2011Appointment of Mr Ian George Templeton as a director (2 pages)
26 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
13 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 January 2010Appointment of Mrs Irene Templeton as a director (2 pages)
19 January 2010Appointment of Mrs Irene Templeton as a director (2 pages)
13 January 2010Termination of appointment of Ian Templeton as a director (1 page)
13 January 2010Termination of appointment of Ian Templeton as a director (1 page)
3 September 2009Return made up to 12/05/09; full list of members (3 pages)
3 September 2009Return made up to 12/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Accounts made up to 31 May 2007 (5 pages)
29 May 2008Accounts made up to 31 May 2007 (5 pages)
27 May 2008Registered office changed on 27/05/2008 from c/o churchill & co 65 bath street glasgow G2 2DD (1 page)
27 May 2008Return made up to 12/05/08; full list of members (3 pages)
27 May 2008Return made up to 12/05/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from c/o churchill & co 65 bath street glasgow G2 2DD (1 page)
28 August 2007Return made up to 12/05/07; full list of members (2 pages)
28 August 2007Return made up to 12/05/07; full list of members (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 July 2006New director appointed (1 page)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)