FLUENT DIGITAL LTD

Begbies Traynor Suite 9, River Court Begbies Traynor Suite 9, River Court, Dundee, DD1 3JT
StatusDISSOLVED
Company No.SC362349
CategoryPrivate Limited Company
Incorporated08 Jul 2009
Age14 years, 10 months, 12 days
JurisdictionScotland
Dissolution18 May 2019
Years5 years, 2 days

SUMMARY

FLUENT DIGITAL LTD is an dissolved private limited company with number SC362349. It was incorporated 14 years, 10 months, 12 days ago, on 08 July 2009 and it was dissolved 5 years, 2 days ago, on 18 May 2019. The company address is Begbies Traynor Suite 9, River Court Begbies Traynor Suite 9, River Court, Dundee, DD1 3JT.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT

Change date: 2018-01-18

Old address: Finlay House 10-14 West Nile Street Glasgow G1 2PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: Finlay House 10-14 West Nile Street Glasgow G1 2PP

Old address: Studio 106 South Block 64 Osborne Street Glasgow G1 5QH

Change date: 2016-06-13

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

New address: Studio 106 South Block 64 Osborne Street Glasgow G1 5QH

Old address: 64 64 Osborne Street Glasgow G1 5QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed post creative LIMITED\certificate issued on 24/04/15

Documents

View document PDF

Resolution

Date: 24 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nova Stevenson

Termination date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: Studio 109 South Block 64 Osborne Street Glasgow G1 5QH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Scott Ogilvie

Change date: 2013-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Scott Ogilvie

Change date: 2012-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Old address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland

Change date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nova Stevenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 15 Nov 2009

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2009-11-15

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 15 Nov 2009

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2009-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Park

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed nova stevenson

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david scott ogilvie

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed steven robert park

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 08/07/09\gbp si 5@1=5\gbp ic 1/6\

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 09/07/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cosec LIMITED

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james mcmeekin

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cosec LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS DESIGNS LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:02937283
Status:ACTIVE
Category:Private Limited Company

BELL DEVELOPMENT COMPANY LIMITED

1 MARROW HOUSE,BARNSLEY,S70 5BE

Number:02923429
Status:ACTIVE
Category:Private Limited Company

CLOUD NEXUS 365 LTD

118 OCEAN DRIVE,EDINBURGH,EH6 6JG

Number:SC558223
Status:ACTIVE
Category:Private Limited Company

HIGHWAY PROBLEM SOLUTIONS LIMITED

2 BLACKBERRY HALL CRESENT,HEYSHAM,LA3 2AQ

Number:11491264
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE PLANNING LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:10237228
Status:ACTIVE
Category:Private Limited Company

MIKRODEV UK LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:10305172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source