Edinburgh
Midlothian
EH2 4NA
Scotland
Director Name | Mr William John Herries Walters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 61a Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Director Name | Miss Caroline Robertson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2010(10 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Director Name | Mr Matthew Alexander MacDonald Wilcken |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(17 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Queen Street Edinburgh EH2 4NA Scotland |
Secretary Name | Mr Dietrich Tiedje Zank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 61a Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.flatcompany.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2267733 |
Telephone region | Edinburgh |
Registered Address | 61a Queen Street Edinburgh Midlothian EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Caroline Robertson 5.00% Ordinary |
---|---|
475 at £1 | Dietrich Tiedje Zank 47.50% Ordinary |
475 at £1 | William John Herries Walters 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,547 |
Cash | £452,309 |
Current Liabilities | £610,152 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 August 2002 | Delivered on: 12 September 2002 Persons entitled: Hsbc Bank PLC 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 |
28 November 2007 | Delivered on: 7 December 2007 Satisfied on: 13 September 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: G/L, 1 west montgomery place, edinburgh. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
23 March 2023 | Appointment of Mr Christopher Mcbain as a director on 1 March 2023 (2 pages) |
9 November 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
18 June 2019 | Termination of appointment of Dietrich Tiedje Zank as a secretary on 31 May 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
27 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
27 June 2018 | Notification of Dietrich Zank as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Notification of William John Herries Walters as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Appointment of Mr Matthew Alexander Macdonald Wilcken as a director on 22 June 2017 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
18 August 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
2 November 2016 | Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages) |
2 November 2016 | Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages) |
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 January 2015 | Alterations to a floating charge (11 pages) |
27 January 2015 | Alterations to a floating charge (11 pages) |
22 January 2015 | Alterations to floating charge 1 (10 pages) |
22 January 2015 | Alterations to floating charge 1 (10 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
1 August 2014 | Registration of charge SC2076310003, created on 31 July 2014 (7 pages) |
1 August 2014 | Registration of charge SC2076310003, created on 31 July 2014 (7 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 April 2014 | Director's details changed for Mr William Walters on 31 May 2000 (1 page) |
28 April 2014 | Director's details changed for Mr William Walters on 31 May 2000 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
6 June 2013 | Secretary's details changed for Mr Dietrich Tiedje Zank on 29 May 2013 (1 page) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr Dietrich Tiedje Zank on 29 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Dietrich Tiedje Zank on 29 May 2013 (2 pages) |
6 June 2013 | Secretary's details changed for Mr Dietrich Tiedje Zank on 29 May 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
13 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 August 2010 | Director's details changed for William John Herries Walters on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for William John Herries Walters on 31 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Appointment of Caroline Robertson as a director (2 pages) |
11 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Appointment of Caroline Robertson as a director (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
5 February 2010 | Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 5 February 2010 (1 page) |
6 July 2009 | Director's change of particulars / william walters / 06/07/2009 (1 page) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / william walters / 06/07/2009 (1 page) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 January 2009 | Return made up to 31/05/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/05/08; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
22 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
17 October 2007 | Return made up to 31/05/07; full list of members (2 pages) |
17 October 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
18 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (7 pages) |
17 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
17 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
9 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
27 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
29 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 September 2002 | Partic of mort/charge * (6 pages) |
12 September 2002 | Partic of mort/charge * (6 pages) |
25 May 2002 | Return made up to 31/05/02; full list of members
|
25 May 2002 | Return made up to 31/05/02; full list of members
|
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members
|
19 June 2001 | Return made up to 31/05/01; full list of members
|
15 September 2000 | New secretary appointed;new director appointed (2 pages) |
15 September 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Incorporation (15 pages) |
31 May 2000 | Incorporation (15 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |