Company NameFlamefree UK Ltd
Company StatusDissolved
Company NumberSC374892
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jason Griffin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address41 Greenoakhill Gate
Uddingston
Glasgow
G71 7PR
Scotland
Director NameMr Colin Hamilton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address41 Greenoakhill Gate
Uddingston
Glasgow
G71 7PR
Scotland
Secretary NameJeffrey Simpson
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland

Contact

Websiteflamefreeukltd.com
Telephone0141 7786866
Telephone regionGlasgow

Location

Registered Address41 Greenoakhill Gate
Uddingston
Glasgow
G71 7PR
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Colin Hamilton
50.00%
Ordinary
1 at £1Jason Griffin
50.00%
Ordinary

Financials

Year2014
Net Worth£22,313
Cash£4,967
Current Liabilities£60,595

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Compulsory strike-off action has been suspended (1 page)
2 September 2015Compulsory strike-off action has been suspended (1 page)
28 August 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2015Director's details changed for Mr Jason Griffin on 1 April 2014 (2 pages)
11 June 2015Director's details changed for Mr Jason Griffin on 1 April 2014 (2 pages)
11 June 2015Director's details changed for Mr Jason Griffin on 1 April 2014 (2 pages)
11 June 2015Director's details changed for Mr Colin Hamilton on 1 April 2014 (2 pages)
11 June 2015Director's details changed for Mr Colin Hamilton on 1 April 2014 (2 pages)
11 June 2015Director's details changed for Mr Colin Hamilton on 1 April 2014 (2 pages)
3 February 2015Registered office address changed from 1206 Tollcross Road Glasgow Lanarkshire G32 8HH to 41 Greenoakhill Gate Uddingston Glasgow G71 7PR on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1206 Tollcross Road Glasgow Lanarkshire G32 8HH to 41 Greenoakhill Gate Uddingston Glasgow G71 7PR on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1206 Tollcross Road Glasgow Lanarkshire G32 8HH to 41 Greenoakhill Gate Uddingston Glasgow G71 7PR on 3 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Termination of appointment of Jeffrey Simpson as a secretary (1 page)
28 September 2012Termination of appointment of Jeffrey Simpson as a secretary (1 page)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 March 2010Incorporation (30 pages)
16 March 2010Incorporation (30 pages)