Company NameFLM Realisations Limited
DirectorsCharles Graham Hammond and Carole Jean Cran
Company StatusActive
Company NumberSC172483
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(3 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusCurrent
Appointed31 August 2012(15 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameJohn Alan Tothill
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFerniehirst
Edgehead
Pathhead
Midlothian
EH37 5RN
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed15 March 2005(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(14 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland

Contact

Websiteforthports.co.uk

Location

Registered Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Forth Ports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

27 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 February 2020Confirmation statement made on 13 February 2020 with updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 January 2018Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages)
8 January 2018Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,000
(4 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,000
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(4 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(4 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(4 pages)
4 March 2014Director's details changed for Charles Graham Hammond on 12 February 2014 (2 pages)
4 March 2014Director's details changed for Charles Graham Hammond on 12 February 2014 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
12 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
13 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
13 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (17 pages)
3 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (16 pages)
11 September 2008Full accounts made up to 31 December 2007 (16 pages)
29 February 2008Return made up to 13/02/08; full list of members (3 pages)
29 February 2008Return made up to 13/02/08; full list of members (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (16 pages)
12 September 2007Full accounts made up to 31 December 2006 (16 pages)
5 March 2007Return made up to 13/02/07; full list of members (7 pages)
5 March 2007Return made up to 13/02/07; full list of members (7 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
28 February 2006Return made up to 13/02/06; full list of members (7 pages)
28 February 2006Return made up to 13/02/06; full list of members (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
23 September 2004Full accounts made up to 31 December 2003 (14 pages)
23 September 2004Full accounts made up to 31 December 2003 (14 pages)
26 February 2004Return made up to 13/02/04; full list of members (7 pages)
26 February 2004Return made up to 13/02/04; full list of members (7 pages)
29 September 2003Full accounts made up to 31 December 2002 (16 pages)
29 September 2003Full accounts made up to 31 December 2002 (16 pages)
5 June 2003Registered office changed on 05/06/03 from: tower place, leith edinburgh midlothian EH6 7DB (1 page)
5 June 2003Registered office changed on 05/06/03 from: tower place, leith edinburgh midlothian EH6 7DB (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
25 February 2003Return made up to 13/02/03; full list of members (7 pages)
25 February 2003Return made up to 13/02/03; full list of members (7 pages)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
4 March 2002Company name changed forthline LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed forthline LIMITED\certificate issued on 04/03/02 (2 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
21 February 2002Director's particulars changed (1 page)
4 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 October 2001Full accounts made up to 31 December 2000 (13 pages)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
2 March 2000Return made up to 13/02/00; full list of members (6 pages)
2 March 2000Return made up to 13/02/00; full list of members (6 pages)
22 May 1999Full accounts made up to 31 December 1998 (13 pages)
22 May 1999Full accounts made up to 31 December 1998 (13 pages)
21 February 1999Return made up to 13/02/99; no change of members (6 pages)
21 February 1999Return made up to 13/02/99; no change of members (6 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 March 1998Ad 13/02/97--------- £ si 99999@1 (2 pages)
27 March 1998Ad 13/02/97--------- £ si 99999@1 (2 pages)
12 March 1998Return made up to 13/02/98; full list of members (8 pages)
12 March 1998Return made up to 13/02/98; full list of members (8 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
10 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 February 1997Incorporation (20 pages)
13 February 1997Incorporation (20 pages)