Company NameGreen Flash Consulting Limited
Company StatusDissolved
Company NumberSC372331
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)
Dissolution Date14 June 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLynne Amelia Horn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleManaging Consultant
Country of ResidenceScotland
Correspondence AddressFirst Floor 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Glenn Moffat
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteflavourshop.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lynne Amelia Horn
100.00%
Ordinary

Financials

Year2014
Net Worth£44,255
Cash£46,186
Current Liabilities£17,434

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

18 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-16
(1 page)
9 May 2017Appointment of Mr Glenn Moffat as a director on 5 May 2017 (2 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 May 2014Director's details changed for Lynne Amelia Horn on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Lynne Amelia Horn on 1 April 2014 (2 pages)
13 May 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 13 May 2014 (1 page)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
18 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(4 pages)
18 February 2010Appointment of Lynne Amelia Horn as a director (3 pages)
18 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
(4 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2010Incorporation (22 pages)