Company NameFlash Works Limited
DirectorJoanne Lynsey Wood
Company StatusActive
Company NumberSC310405
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Previous NameFreelance Euro Services (Mmcdlii) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Joanne Lynsey Wood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(5 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleStructural Draughts Person
Country of ResidenceUnited Kingdom
Correspondence Address10 Brunswick Place
Aberdeen
AB11 7TF
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameMarcelline Greer
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 25 October 2023)
RoleHousewife/Retired
Correspondence Address15 Craythornes Crescent
Dishforth
Thirsk
North Yorkshire
YO7 3LY
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address10 Brunswick Place
Aberdeen
AB11 7TF
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

100 at £1Joanne Lynsey Greer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,029
Cash£1,104
Current Liabilities£2,272

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

31 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
26 October 2023Termination of appointment of Marcelline Greer as a secretary on 25 October 2023 (1 page)
13 December 2022Micro company accounts made up to 5 April 2022 (4 pages)
4 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 5 April 2021 (4 pages)
18 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
2 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
2 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
13 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Ms Joanne Lynsey Greer on 26 March 2011 (2 pages)
21 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Ms Joanne Lynsey Greer on 26 March 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 September 2010Registered office address changed from Brunswick House Brunswick Place Aberdeen Aberdeenshire AB11 7TF on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Brunswick House Brunswick Place Aberdeen Aberdeenshire AB11 7TF on 13 September 2010 (1 page)
1 June 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Ms Joanne Lynsey Greer on 17 October 2009 (2 pages)
31 May 2010Director's details changed for Ms Joanne Lynsey Greer on 17 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
7 July 2009Registered office changed on 07/07/2009 from brunswick house brunswick place aberdeen AB11 7TF uk (1 page)
7 July 2009Registered office changed on 07/07/2009 from brunswick house brunswick place aberdeen AB11 7TF uk (1 page)
6 July 2009Company name changed freelance euro services (mmcdlii) LIMITED\certificate issued on 06/07/09 (2 pages)
6 July 2009Company name changed freelance euro services (mmcdlii) LIMITED\certificate issued on 06/07/09 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
30 June 2009Registered office changed on 30/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 October 2008Return made up to 17/10/08; full list of members (3 pages)
24 October 2008Return made up to 17/10/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 June 2008Registered office changed on 30/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
8 April 2008Director's change of particulars / joanne greer / 08/04/2008 (2 pages)
8 April 2008Director's change of particulars / joanne greer / 08/04/2008 (2 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Return made up to 17/10/07; full list of members (2 pages)
11 January 2008Return made up to 17/10/07; full list of members (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
17 October 2006Incorporation (21 pages)
17 October 2006Incorporation (21 pages)