Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FLAGSHIP CENTRE LIMITED
Company Information for

FLAGSHIP CENTRE LIMITED

152 UNION STREET, ABERDEEN, AB10 1QT,
Company Registration Number
SC270888
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flagship Centre Ltd
FLAGSHIP CENTRE LIMITED was founded on 2004-07-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Flagship Centre Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
FLAGSHIP CENTRE LIMITED
 
Legal Registered Office
152 UNION STREET
ABERDEEN
AB10 1QT
Other companies in AB10
 
Previous Names
BLP 2004-76 LIMITED18/03/2005
Filing Information
Company Number SC270888
Company ID Number SC270888
Date formed 2004-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 24/12/2017
Account next due 24/09/2019
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts 
VAT Number /Sales tax ID GB853762991  
Last Datalog update: 2019-12-14 23:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAGSHIP CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLAGSHIP CENTRE LIMITED
The following companies were found which have the same name as FLAGSHIP CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Flagship Centre Corporation Maryland Unknown

Company Officers of FLAGSHIP CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARTHUR HERBERT
Company Secretary 2005-01-25
MICHAEL ARTHUR HERBERT
Director 2005-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ELIZABETH HERBERT
Director 2005-01-25 2013-04-01
CHARLES BRIAN BEATTY
Director 2005-05-09 2011-09-30
SF SECRETARIES LIMITED
Company Secretary 2004-07-20 2005-01-25
BLP CREATIONS LIMITED
Nominated Director 2004-07-20 2005-01-25
SF SECRETARIES LIMITED
Nominated Director 2004-07-20 2005-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ARTHUR HERBERT LESLEY CENTRAL MANAGEMENT LIMITED Company Secretary 2008-11-03 CURRENT 2007-06-25 Active
MICHAEL ARTHUR HERBERT LESLEY BALMORAL LIMITED Company Secretary 2006-10-04 CURRENT 1990-06-14 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CRAVEN COURT CENTRE LIMITED Company Secretary 2006-06-02 CURRENT 2006-05-10 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY RETAIL LIMITED Company Secretary 2006-04-10 CURRENT 2005-03-10 Dissolved 2017-04-18
MICHAEL ARTHUR HERBERT LEMON QUAY (TWO) LIMITED Company Secretary 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (ONE) LIMITED Company Secretary 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT GREEN LANES CENTRE LIMITED Company Secretary 2004-06-02 CURRENT 2004-04-26 Dissolved 2018-05-15
MICHAEL ARTHUR HERBERT LOREBURNE CENTRE LIMITED Company Secretary 2003-09-24 CURRENT 2003-06-03 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT MONTGOMERY MANAGEMENT LIMITED Company Secretary 2001-02-08 CURRENT 2001-02-08 Active
MICHAEL ARTHUR HERBERT LESLEY ESTATES LIMITED Company Secretary 1989-07-06 CURRENT 1989-07-06 Dissolved 2018-03-27
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS LIMITED Company Secretary 1980-12-09 CURRENT 1980-12-09 Active
MICHAEL ARTHUR HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
MICHAEL ARTHUR HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
MICHAEL ARTHUR HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT JRC HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-01-04 Active
MICHAEL ARTHUR HERBERT KRAM RESTAURANTS LIMITED Director 2016-10-06 CURRENT 2004-06-29 Active
MICHAEL ARTHUR HERBERT SCOTCO (EASTERN) LIMITED Director 2016-10-06 CURRENT 2010-04-21 Active
MICHAEL ARTHUR HERBERT KRAM MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2014-09-18 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS LIMITED Director 2016-10-06 CURRENT 1995-09-27 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2016-10-06 CURRENT 2002-02-27 Active
MICHAEL ARTHUR HERBERT SCOTCO CENTRAL LIMITED Director 2016-10-06 CURRENT 2016-01-14 Active
MICHAEL ARTHUR HERBERT SCOTCO NI LIMITED Director 2016-10-06 CURRENT 2016-04-15 Active
MICHAEL ARTHUR HERBERT SCOTCO (NORTHERN) LIMITED Director 2016-09-29 CURRENT 2014-11-04 Active
MICHAEL ARTHUR HERBERT ALEXANDRA TERRACE LISBURN ROAD LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MICHAEL ARTHUR HERBERT COFFRA HOLDINGS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-11-28
MICHAEL ARTHUR HERBERT KIRK BRYSON (NORTHERN) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MICHAEL ARTHUR HERBERT MMP DEVELOPMENTS LIMITED Director 2015-10-21 CURRENT 2015-07-28 Active
MICHAEL ARTHUR HERBERT HB BUILDING PROPERTY SERVICES LIMITED Director 2015-03-25 CURRENT 2013-06-25 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON & CO LIMITED Director 2015-01-01 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT HERBEL FIRST LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MICHAEL ARTHUR HERBERT HERBEL LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
MICHAEL ARTHUR HERBERT MONTGOMERY MANAGEMENT LIMITED Director 2010-04-07 CURRENT 2001-02-08 Active
MICHAEL ARTHUR HERBERT HILLOCKS (ARMAGH) LIMITED Director 2010-03-22 CURRENT 1984-06-26 Dissolved 2016-06-28
MICHAEL ARTHUR HERBERT KNOCKMOYLE LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY CENTRAL MANAGEMENT LIMITED Director 2008-11-03 CURRENT 2007-06-25 Active
MICHAEL ARTHUR HERBERT LESLEY BALMORAL LIMITED Director 2006-10-04 CURRENT 1990-06-14 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CRAVEN COURT CENTRE LIMITED Director 2006-06-02 CURRENT 2006-05-10 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY RETAIL LIMITED Director 2006-04-10 CURRENT 2005-03-10 Dissolved 2017-04-18
MICHAEL ARTHUR HERBERT LEMON QUAY (TWO) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (ONE) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT GREEN LANES CENTRE LIMITED Director 2004-06-02 CURRENT 2004-04-26 Dissolved 2018-05-15
MICHAEL ARTHUR HERBERT LOREBURNE CENTRE LIMITED Director 2003-09-24 CURRENT 2003-06-03 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CENTRAL (LISBURN) LIMITED Director 2003-03-18 CURRENT 2002-04-29 Dissolved 2015-10-02
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS (IRELAND) LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
MICHAEL ARTHUR HERBERT L. HERBERT & SON, LIMITED Director 2001-12-04 CURRENT 1949-12-31 Active
MICHAEL ARTHUR HERBERT TREETOPS SECURITIES LIMITED Director 1989-11-22 CURRENT 1989-11-22 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY ESTATES LIMITED Director 1989-07-06 CURRENT 1989-07-06 Dissolved 2018-03-27
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS LIMITED Director 1980-12-09 CURRENT 1980-12-09 Active
MICHAEL ARTHUR HERBERT HERBEL PROPERTIES LIMITED Director 1980-09-18 CURRENT 1980-09-18 Dissolved 2018-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-25DS01Application to strike the company off the register
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-10-03PSC05Change of details for Janiveer Limited as a person with significant control on 2017-12-24
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BRIAN BEATTY
2018-10-03PSC02Notification of Janiveer Limited as a person with significant control on 2017-12-24
2018-09-25TM01Termination of appointment of a director
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-09-24PSC07CESSATION OF LESLEY ELIZABETH HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24TM02Termination of appointment of Michael Arthur Herbert on 2017-12-24
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR HERBERT
2018-09-24AP01DIRECTOR APPOINTED MR CHARLES BRIAN BEATTY
2018-07-17AA01Previous accounting period extended from 30/11/17 TO 24/12/17
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 04/12/16
2017-12-02DISS40Compulsory strike-off action has been discontinued
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY HERBERT
2017-07-26PSC07CESSATION OF MICHAEL ARTHUR HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/11/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-23AA01Previous accounting period shortened from 31/03/16 TO 30/11/15
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0120/07/15 FULL LIST
2015-06-01AA01PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-01-08AA01PREVSHO FROM 31/12/2014 TO 30/11/2014
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0120/07/14 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-03AR0120/07/13 FULL LIST
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O C/O SEMPLE FRASER LLP 8TH FLOOR 123 ST VINCENT STREET GLASGOW G2 5EA SCOTLAND
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HERBERT
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-23RP04SECOND FILING WITH MUD 20/07/12 FOR FORM AR01
2012-10-23ANNOTATIONClarification
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEATTY
2012-07-30AR0120/07/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-09AR0120/07/11 FULL LIST
2011-02-11MISCSECTION 519
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 80 GEORGE STREET EDINBURGH EH2 3BU
2010-08-24AR0120/07/10 FULL LIST
2009-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-08-06363sRETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-08363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-08-08363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-16363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-15225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-03-18CERTNMCOMPANY NAME CHANGED BLP 2004-76 LIMITED CERTIFICATE ISSUED ON 18/03/05
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288bSECRETARY RESIGNED
2004-12-09288cSECRETARY'S PARTICULARS CHANGED
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FLAGSHIP CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAGSHIP CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-04-16 Outstanding ULSTER BANK IRELAND LIMITED AND ANOTHER
Filed Financial Reports
Annual Accounts
2017-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAGSHIP CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of FLAGSHIP CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAGSHIP CENTRE LIMITED
Trademarks
We have not found any records of FLAGSHIP CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAGSHIP CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FLAGSHIP CENTRE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FLAGSHIP CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAGSHIP CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAGSHIP CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.