Advanced company searchLink opens in new window

FLAVOURLY LIMITED

Company number SC430601

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
02 Oct 2023 AD01 Registered office address changed from 23 Manor Place Edinburgh EH3 7DX Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2 October 2023
21 Sep 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
14 Sep 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
04 Sep 2023 TM01 Termination of appointment of Simon Hannah as a director on 31 August 2023
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
09 Jan 2023 TM01 Termination of appointment of Alistair Duncan Stewart as a director on 9 January 2023
22 Nov 2022 TM01 Termination of appointment of David Neill Moore as a director on 21 November 2022
25 Aug 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 TM01 Termination of appointment of Stephen Jevan Beard as a director on 27 May 2022
11 May 2022 CS01 Confirmation statement made on 17 March 2022 with updates
05 Jan 2022 AD01 Registered office address changed from London House 20-22 East London Street Edinburgh EH7 4BQ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on 5 January 2022
19 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
09 Jan 2020 AP01 Appointment of Mr Stephen Jevan Beard as a director on 9 January 2020
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
30 Jan 2019 AD01 Registered office address changed from 45a/2 George Street Edinburgh EH2 2HT United Kingdom to London House 20-22 East London Street Edinburgh EH7 4BQ on 30 January 2019
08 Oct 2018 AP01 Appointment of Mr Conrad Simon James Lewcock as a director on 24 September 2018
08 Oct 2018 AP01 Appointment of Mr Ian Archibald Morrison as a director on 24 September 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates