Company NameFlame Multimedia Limited
Company StatusDissolved
Company NumberSC308994
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameMontwell Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Stephen Park Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (closed 16 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House, Earn Avenue
Rigghead Business Park
Bellshill
Lanarkshire
ML4 3LW
Scotland
Director NameMr Alfred Colquhoun Weir
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (closed 16 February 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House, Earn Avenue
Rigghead Business Park
Bellshill
Lanarkshire
ML4 3LW
Scotland
Secretary NameMrs Annette Goudie
NationalityBritish
StatusClosed
Appointed10 October 2006(2 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (closed 16 February 2016)
RoleCompany Director
Correspondence AddressEarn House, Earn Avenue
Rigghead Business Park
Bellshill
Lanarkshire
ML4 3LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.flamemultimedia.com/
Email address[email protected]
Telephone0845 3893300
Telephone regionUnknown

Location

Registered AddressEarn House, Earn Avenue
Rigghead Business Park
Bellshill
Lanarkshire
ML4 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

75 at £1Nvt Group LTD
75.00%
Ordinary
25 at £1Ahtsham Arshed
25.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
29 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
13 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 October 2013Director's details changed for Stephen Park Brown on 22 September 2012 (2 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Secretary's details changed for Mrs Annette Goudie on 22 September 2012 (1 page)
9 October 2013Secretary's details changed for Mrs Annette Goudie on 22 September 2012 (1 page)
9 October 2013Director's details changed for Stephen Park Brown on 22 September 2012 (2 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Director's details changed for Mr Alfred Colquhoun Weir on 22 September 2012 (2 pages)
9 October 2013Director's details changed for Mr Alfred Colquhoun Weir on 22 September 2012 (2 pages)
28 May 2013Satisfaction of charge 1 in full (1 page)
28 May 2013Satisfaction of charge 1 in full (1 page)
29 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 October 2012Director's details changed for Alfred Colquhoun Weir on 31 January 2012 (2 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
3 October 2012Director's details changed for Alfred Colquhoun Weir on 31 January 2012 (2 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
9 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 December 2009Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages)
2 October 2009Return made up to 21/09/09; full list of members (4 pages)
2 October 2009Return made up to 21/09/09; full list of members (4 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
5 October 2007Return made up to 21/09/07; full list of members (3 pages)
5 October 2007Return made up to 21/09/07; full list of members (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
6 November 2006Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
26 October 2006Company name changed montwell LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed montwell LIMITED\certificate issued on 26/10/06 (2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 October 2006Registered office changed on 11/10/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 September 2006Incorporation (17 pages)
21 September 2006Incorporation (17 pages)