Company NameFlaunt Mh Limited
DirectorRichard Patrick Scott
Company StatusActive
Company NumberSC509584
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Richard Patrick Scott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(1 week, 4 days after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7.1 Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland

Location

Registered AddressSuite 7.1 Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
23 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
8 March 2022Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
8 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
5 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (31 pages)
5 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page)
5 May 2020Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
29 June 2017Notification of Axis Productions Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of Axis Productions Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Axis Productions Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of Axis Productions Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Axis Productions Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Axis Productions Limited as a person with significant control on 6 April 2016 (1 page)
1 June 2017Previous accounting period shortened from 31 August 2017 to 31 May 2017 (3 pages)
1 June 2017Previous accounting period shortened from 31 August 2017 to 31 May 2017 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 September 2016Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Suite 7.1 Skypark 1 8 Elliot Place Glasgow G3 8EP on 14 September 2016 (1 page)
14 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
(6 pages)
14 September 2016Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Suite 7.1 Skypark 1 8 Elliot Place Glasgow G3 8EP on 14 September 2016 (1 page)
14 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
(6 pages)
7 September 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (3 pages)
7 September 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (3 pages)
10 July 2015Termination of appointment of David William Deane as a director on 10 July 2015 (1 page)
10 July 2015Appointment of Mr Richard Scott as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Mr Richard Scott as a director on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of David William Deane as a director on 10 July 2015 (1 page)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)