Company NameFlaunt Lg Limited
DirectorRichard Patrick Scott
Company StatusActive
Company NumberSC591909
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years 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
Appointed23 March 2018(3 days after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7.1, (Floor 7) Skypark 1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
C/O Bannatyne Kirkwood France & Co
Glasgow
G1 3AG
Scotland

Location

Registered AddressSuite 7.1, (Floor 7) Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Filing History

25 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
30 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (5 pages)
30 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (44 pages)
31 October 2022Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
17 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
24 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
27 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
15 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 March 2018Cessation of David William Deane as a person with significant control on 23 March 2018 (1 page)
23 March 2018Registered office address changed from 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG United Kingdom to Suite 7.1, (Floor 7) Skypark 1 8 Elliot Place Glasgow G3 8EP on 23 March 2018 (1 page)
23 March 2018Appointment of Mr Richard Scott as a director on 23 March 2018 (2 pages)
23 March 2018Notification of Axis Productions Limited as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Termination of appointment of David William Deane as a director on 23 March 2018 (1 page)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)