Company NameFlexi Fuel Cards Limited
Company StatusDissolved
Company NumberSC465451
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

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

Director

Director NameMr Graeme James Bryce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgilface Craigs Blackridge
Bathgate
West Lothian
EH48 3AE
Scotland

Location

Registered AddressOgilface Craigs
Blackridge
Bathgate
West Lothian
EH48 3AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Graeme James Bryce
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (1 page)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
16 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
11 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)