Company NameFlickforkicks Limited
DirectorGareth Thomas Christie
Company StatusActive
Company NumberSC431317
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 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 NameMr Gareth Thomas Christie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(3 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteshop.flickforkicks.com
Telephone07 233931383
Telephone regionMobile

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gareth Christie
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,466
Cash£91
Current Liabilities£6,107

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
10 July 2023Change of details for Mr Gareth Thomas Christie as a person with significant control on 8 July 2023 (2 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
10 March 2023Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 10 March 2023 (1 page)
10 October 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
6 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
21 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
21 September 2020Director's details changed for Mr Gareth Thomas Christie on 10 January 2020 (2 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 January 2020Change of details for Mr Gareth Thomas Christie as a person with significant control on 25 January 2020 (2 pages)
29 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
1 October 2012Appointment of Mr Gareth Thomas Christie as a director (2 pages)
1 October 2012Appointment of Mr Gareth Thomas Christie as a director (2 pages)
30 August 2012Termination of appointment of Susan Mcintosh as a director (1 page)
30 August 2012Termination of appointment of Susan Mcintosh as a director (1 page)
30 August 2012Termination of appointment of Peter Trainer as a director (1 page)
30 August 2012Termination of appointment of Peter Trainer as a secretary (1 page)
30 August 2012Termination of appointment of Peter Trainer as a director (1 page)
30 August 2012Termination of appointment of Peter Trainer as a secretary (1 page)
29 August 2012Incorporation (24 pages)
29 August 2012Incorporation (24 pages)