Company NameFlagship Property Care Limited
DirectorsGraeme Robert Carling and Sydney Fudge
Company StatusActive
Company NumberSC560189
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graeme Robert Carling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland
Director NameMr Sydney Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMr John Reynolds
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleSenior Operations Manager
Country of ResidenceScotland
Correspondence Address10 James Street 10 James Street
Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LU
Scotland
Director NameMr David Laurence Weston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland
Director NameMr Kevan Sturrock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAffinity House Harrison Road
Dundee
DD2 3SN
Scotland

Location

Registered AddressCarnbroe House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PE
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

4 May 2017Delivered on: 11 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (10 pages)
20 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 December 2022Termination of appointment of Graeme Robert Carling as a director on 23 December 2022 (1 page)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
7 September 2022Appointment of Mr Sydney Fudge as a director on 7 September 2022 (2 pages)
15 August 2022Termination of appointment of Kevan Sturrock as a director on 15 August 2022 (1 page)
9 May 2022Termination of appointment of David Laurence Weston as a director on 6 May 2022 (1 page)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
24 August 2021Termination of appointment of Sydney Robert Fudge as a director on 24 August 2021 (1 page)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
28 September 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
28 August 2020Registered office address changed from Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland to Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE on 28 August 2020 (1 page)
24 July 2020Registered office address changed from 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU Scotland to Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE on 24 July 2020 (1 page)
16 June 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
27 May 2020Memorandum and Articles of Association (17 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2020Appointment of Sydney Robert Fudge as a director on 14 May 2020 (2 pages)
19 May 2020Termination of appointment of John Reynolds as a director on 14 May 2020 (1 page)
19 May 2020Appointment of Mr Graeme Robert Carling as a director on 14 May 2020 (2 pages)
19 May 2020Notification of United Capital Group Ltd as a person with significant control on 14 May 2020 (2 pages)
19 May 2020Cessation of John Reynolds as a person with significant control on 14 May 2020 (1 page)
19 May 2020Appointment of Mr Kevan Sturrock as a director on 14 May 2020 (2 pages)
19 May 2020Cessation of David Laurence Weston as a person with significant control on 14 May 2020 (1 page)
19 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
27 September 2019Satisfaction of charge SC5601890001 in full (1 page)
24 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
16 September 2019Change of details for Mr David Laurence Weston as a person with significant control on 30 August 2019 (2 pages)
16 September 2019Director's details changed for Mr David Laurence Weston on 30 August 2019 (2 pages)
6 March 2019Statement by Directors (1 page)
6 March 2019Statement of capital on 6 March 2019
  • GBP 100
(3 pages)
6 March 2019Solvency Statement dated 20/02/19 (1 page)
6 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
26 April 2018Resolutions
  • RES13 ‐ Sub division approved 27/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 April 2018Sub-division of shares on 27 April 2017 (4 pages)
26 April 2018Statement of capital following an allotment of shares on 27 April 2017
  • GBP 100
(4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 May 2017Registration of charge SC5601890001, created on 4 May 2017 (8 pages)
11 May 2017Registration of charge SC5601890001, created on 4 May 2017 (8 pages)
25 April 2017Registered office address changed from 35B Portland Park Hamilton ML3 7JT Scotland to 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 35B Portland Park Hamilton ML3 7JT Scotland to 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU on 25 April 2017 (1 page)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)