Company NameFlash Digital Media Limited
DirectorColin Docherty
Company StatusActive
Company NumberSC451026
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Docherty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Brian Whyte
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Ground Floor 375 West George Street
Glasgow
G2 4LW
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Colin Docherty
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
7 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
24 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
20 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
4 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
28 July 2014Registered office address changed from 133 10Th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 5 Oswald Street Glasgow G1 4QR on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from 133 10Th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 5 Oswald Street Glasgow G1 4QR on 28 July 2014 (2 pages)
24 June 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 24 June 2014 (1 page)
27 March 2014Termination of appointment of Brian Whyte as a director (1 page)
27 March 2014Termination of appointment of Brian Whyte as a director (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)