Company NameFlexispace Solutions Ltd
Company StatusDissolved
Company NumberSC458377
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Barbour
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 28 November 2017)
RoleProperty Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Briargrove Gardens
Inverness
Inverness-Shire
IV2 5AH
Scotland
Director NameMr Duncan Macarthur
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Ladyhill View
Avoch
Fortrose
Ross-Shire
IV9 8RU
Scotland

Contact

Websitewww.flexispacesolutions.com

Location

Registered Address2 Baron Taylors Street
Baron Taylor's Street
Inverness
IV1 1QL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

1 at £1Charles Barbour
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2017Voluntary strike-off action has been suspended (1 page)
5 April 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
22 March 2017Application to strike the company off the register (3 pages)
18 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Registered office address changed from 14 Briargrove Gardens Inverness Inverness-Shire IV2 5AH to 2 Baron Taylors Street Baron Taylor's Street Inverness IV1 1QL on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 14 Briargrove Gardens Inverness Inverness-Shire IV2 5AH to 2 Baron Taylors Street Baron Taylor's Street Inverness IV1 1QL on 5 January 2017 (1 page)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
12 June 2015Registered office address changed from In-Business Centre Stadium Business Park Longman Drive Inverness Inverness-Shire IV1 1SU to 14 Briargrove Gardens Inverness Inverness-Shire IV2 5AH on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Charles Barbour as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Mr Charles Barbour as a director on 27 May 2015 (2 pages)
12 June 2015Termination of appointment of Duncan Macarthur as a director on 27 May 2015 (1 page)
12 June 2015Termination of appointment of Duncan Macarthur as a director on 27 May 2015 (1 page)
12 June 2015Registered office address changed from In-Business Centre Stadium Business Park Longman Drive Inverness Inverness-Shire IV1 1SU to 14 Briargrove Gardens Inverness Inverness-Shire IV2 5AH on 12 June 2015 (1 page)
18 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)