Company NameFlockedu Limited
Company StatusDissolved
Company NumberSC393542
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)
Dissolution Date3 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Morna Ann Simpson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 April 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 03 October 2014)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2.1k at £0.1Morna Simpson
80.65%
Ordinary
-OTHER
4.50%
-
87 at £0.1Andrew Edmin Cobley
3.35%
Ordinary
27 at £0.1Lisa Jayne Linton
1.04%
Ordinary
27 at £0.1Richard Francis Quick
1.04%
Ordinary
23 at £0.1Natalia Buckley
0.88%
Ordinary
22 at £0.1Belinda Anne Love
0.85%
Ordinary
18 at £0.1Elizabeth Davie
0.69%
Ordinary
18 at £0.1Philip George Harris
0.69%
Ordinary
17 at £0.1Cassie Suzanne Anderson
0.65%
Ordinary
15 at £0.1Colin Gemmell
0.58%
Ordinary
15 at £0.1Colin James Gourlay
0.58%
Ordinary
15 at £0.1Kirstine McDonald Simpson
0.58%
Ordinary
15 at £0.1Milena Popova
0.58%
Ordinary
15 at £0.1Nicola Moir
0.58%
Ordinary
15 at £0.1Tony Milne
0.58%
Ordinary
13 at £0.1David Eastman
0.50%
Ordinary
12 at £0.1Mary Hutchison
0.46%
Ordinary
12 at £0.1Rory Gianni
0.46%
Ordinary
10 at £0.1David Slessor Boyd
0.38%
Ordinary
10 at £0.1Iain Barnett
0.38%
Ordinary

Financials

Year2014
Net Worth-£30,527
Cash£5,676
Current Liabilities£37,518

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 May 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 260
(6 pages)
2 May 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 260
(6 pages)
17 April 2013Sub-division of shares on 21 July 2011 (5 pages)
17 April 2013Sub-division of shares on 21 July 2011 (5 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2013Statement of capital following an allotment of shares on 21 July 2011
  • GBP 260.00
(4 pages)
17 April 2013Statement of capital following an allotment of shares on 21 July 2011
  • GBP 260.00
(4 pages)
12 April 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
12 April 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (23 pages)
15 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (23 pages)
25 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 25 November 2011 (2 pages)
25 October 2011Director's details changed for Ms Morna Ann Simpson on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Ms Morna Ann Simpson on 24 October 2011 (2 pages)
20 July 2011Director's details changed for Ms Morna Ann Simpson on 29 June 2011 (3 pages)
20 July 2011Director's details changed for Ms Morna Ann Simpson on 29 June 2011 (3 pages)
15 February 2011Incorporation (22 pages)
15 February 2011Incorporation (22 pages)