Glasgow
G51 1HD
Scotland
Director Name | David Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2007(13 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 7 19 Marine Crescent Glasgow G51 1HD Scotland |
Secretary Name | David Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2007(13 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 7 19 Marine Crescent Glasgow G51 1HD Scotland |
Director Name | Iain Allan Macarthur Forbes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 April 2007) |
Role | Consulting Engineers |
Correspondence Address | 3 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | William Leslie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 April 2007) |
Role | Engineer |
Correspondence Address | 13 Greenside Avenue Prestwick Ayrshire KA9 2HB Scotland |
Secretary Name | Iain Allan Macarthur Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 3 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | Graham Malcolm Hill |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2009) |
Role | Chartered Engineer |
Correspondence Address | 15 Elmbank Road Langbank Renfrewshire PA14 6YT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | flnconsult.com |
---|---|
Email address | [email protected] |
Telephone | 01343 541144 |
Telephone region | Elgin |
Registered Address | Milne Craig Abercorn House, 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
16.3k at £1 | Fln Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,055 |
Cash | £110,914 |
Current Liabilities | £88,629 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
15 January 2008 | Delivered on: 23 January 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
9 December 2002 | Delivered on: 30 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 298 customhouse harbour, level 3, block e together with the car park space number 49, ground floor, customehouse. Outstanding |
3 May 1994 | Delivered on: 20 May 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
14 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
6 February 2017 | Director's details changed for Donald George Aiken on 29 July 2016 (2 pages) |
6 February 2017 | Director's details changed for David Robertson on 29 July 2016 (2 pages) |
6 February 2017 | Secretary's details changed for David Robertson on 29 July 2016 (1 page) |
6 February 2017 | Director's details changed for David Robertson on 29 July 2016 (2 pages) |
6 February 2017 | Secretary's details changed for David Robertson on 29 July 2016 (1 page) |
6 February 2017 | Director's details changed for Donald George Aiken on 29 July 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 February 2010 | Secretary's details changed for David Robertson on 18 January 2010 (1 page) |
18 February 2010 | Termination of appointment of Graham Hill as a director (1 page) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for David Robertson on 18 January 2010 (1 page) |
18 February 2010 | Director's details changed for David Robertson on 18 January 2010 (2 pages) |
18 February 2010 | Director's details changed for David Robertson on 18 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Graham Hill as a director (1 page) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (7 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: milne,craig & corson abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
14 February 2008 | Return made up to 05/02/08; full list of members (7 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: milne,craig & corson abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
23 January 2008 | Partic of mort/charge * (5 pages) |
23 January 2008 | Partic of mort/charge * (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
29 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | £ sr 1250@1 04/04/06 (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | £ sr 1250@1 04/04/06 (2 pages) |
22 May 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 05/02/07; full list of members (8 pages) |
10 April 2007 | Return made up to 05/02/07; full list of members (8 pages) |
13 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
13 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
19 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
19 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
29 March 2005 | Return made up to 05/02/05; full list of members
|
29 March 2005 | Return made up to 05/02/05; full list of members
|
25 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
25 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Full accounts made up to 28 February 2002 (13 pages) |
31 October 2002 | Full accounts made up to 28 February 2002 (13 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | £ ic 18750/17500 04/04/02 £ sr 1250@1=1250 (1 page) |
24 July 2002 | £ ic 18750/17500 04/04/02 £ sr 1250@1=1250 (1 page) |
8 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
8 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
5 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
5 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
7 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
7 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
3 March 2000 | Return made up to 07/02/00; full list of members
|
3 March 2000 | Return made up to 07/02/00; full list of members
|
15 October 1999 | £ ic 20000/18750 20/09/99 £ sr 1250@1=1250 (1 page) |
15 October 1999 | £ ic 20000/18750 20/09/99 £ sr 1250@1=1250 (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
8 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 March 1998 | Return made up to 07/02/98; full list of members
|
3 March 1998 | Return made up to 07/02/98; full list of members
|
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
15 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
17 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
26 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
26 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 June 1996 | Return made up to 07/02/96; no change of members (6 pages) |
24 June 1996 | Return made up to 07/02/96; no change of members (6 pages) |
2 May 1996 | £ nc 1000/20000 01/03/94 (1 page) |
2 May 1996 | Ad 01/03/94--------- £ si 19998@1 (2 pages) |
2 May 1996 | £ nc 1000/20000 01/03/94 (1 page) |
2 May 1996 | Ad 01/03/94--------- £ si 19998@1 (2 pages) |
1 May 1995 | Return made up to 07/02/95; full list of members (6 pages) |
1 May 1995 | Return made up to 07/02/95; full list of members (6 pages) |
28 March 1994 | Ad 01/03/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 March 1994 | Ad 01/03/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 March 1994 | Memorandum and Articles of Association (20 pages) |
25 March 1994 | Memorandum and Articles of Association (20 pages) |