Company NameFlexicage Limited
Company StatusDissolved
Company NumberSC351871
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameXiaodong Liu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(6 days after company formation)
Appointment Duration9 years, 10 months (closed 23 October 2018)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchiston Bank Avenue
Edinburgh
EH10 5ED
Scotland
Secretary NameAnderson Strathern Llp As Company Services Limited (316974) (Corporation)
StatusClosed
Appointed27 November 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameJohn Neilson Kerr
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleSolicitor
Correspondence Address3 Newbattle Road
Eskbank
Dalkeith
Midlothian
EH22 3DA
Scotland
Director NameAs Director Limited (Sc316973) (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websiteflexicage.com

Location

Registered Address10 Colinton Road
Edinburgh
Midlothian
EH10 5DT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

334 at £1Napier University Venture LTD
33.40%
Ordinary Preference
333 at £1Flexicage Trustee LTD
33.30%
Ordinary Preference
167 at £1Xiaodong Liu
16.70%
Ordinary Preference
166 at £1Hailiang Ye
16.60%
Ordinary Preference

Financials

Year2014
Net Worth-£26,725
Current Liabilities£27,058

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Xiaodong Liu on 8 September 2017 (2 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for As Company Services Limited (316974) on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Xiaodong Liu on 11 December 2009 (2 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 June 2009Ad 21/05/09\gbp si 1@1=1\gbp ic 999/1000\ (2 pages)
10 June 2009Memorandum and Articles of Association (21 pages)
23 January 2009Ad 09/01/09\gbp si 333@1=333\gbp ic 666/999\ (2 pages)
18 December 2008Appointment terminated director john kerr (1 page)
18 December 2008Ad 03/12/08\gbp si 665@1=665\gbp ic 1/666\ (2 pages)
18 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
18 December 2008Appointment terminated director as director LIMITED (SC316973) (1 page)
11 December 2008Director appointed xiaodong liu (2 pages)
27 November 2008Incorporation (26 pages)