Company NameThe Flat Company Limited
Company StatusActive
Company NumberSC207631
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dietrich Tiedje Zank
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address61a Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director NameMr William John Herries Walters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address61a Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director NameMiss Caroline Robertson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2010(10 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director NameMr Matthew Alexander MacDonald Wilcken
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(17 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Secretary NameMr Dietrich Tiedje Zank
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.flatcompany.com/
Email address[email protected]
Telephone0131 2267733
Telephone regionEdinburgh

Location

Registered Address61a Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Caroline Robertson
5.00%
Ordinary
475 at £1Dietrich Tiedje Zank
47.50%
Ordinary
475 at £1William John Herries Walters
47.50%
Ordinary

Financials

Year2014
Net Worth£28,547
Cash£452,309
Current Liabilities£610,152

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

31 July 2014Delivered on: 1 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 August 2002Delivered 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 2007Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 March 2023Appointment of Mr Christopher Mcbain as a director on 1 March 2023 (2 pages)
9 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
18 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
18 June 2019Termination of appointment of Dietrich Tiedje Zank as a secretary on 31 May 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
27 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
27 June 2018Notification of Dietrich Zank as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Notification of William John Herries Walters as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Appointment of Mr Matthew Alexander Macdonald Wilcken as a director on 22 June 2017 (2 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
18 August 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 November 2016Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages)
2 November 2016Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(7 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(7 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
27 January 2015Alterations to a floating charge (11 pages)
27 January 2015Alterations to a floating charge (11 pages)
22 January 2015Alterations to floating charge 1 (10 pages)
22 January 2015Alterations to floating charge 1 (10 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
1 August 2014Registration of charge SC2076310003, created on 31 July 2014 (7 pages)
1 August 2014Registration of charge SC2076310003, created on 31 July 2014 (7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
28 April 2014Director's details changed for Mr William Walters on 31 May 2000 (1 page)
28 April 2014Director's details changed for Mr William Walters on 31 May 2000 (1 page)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
6 June 2013Secretary's details changed for Mr Dietrich Tiedje Zank on 29 May 2013 (1 page)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Mr Dietrich Tiedje Zank on 29 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Dietrich Tiedje Zank on 29 May 2013 (2 pages)
6 June 2013Secretary's details changed for Mr Dietrich Tiedje Zank on 29 May 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 August 2010Director's details changed for William John Herries Walters on 31 May 2010 (2 pages)
11 August 2010Director's details changed for William John Herries Walters on 31 May 2010 (2 pages)
11 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 August 2010Appointment of Caroline Robertson as a director (2 pages)
11 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 August 2010Appointment of Caroline Robertson as a director (2 pages)
21 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 1,000
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 1,000
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 988
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 988
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 February 2010Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 5 February 2010 (1 page)
6 July 2009Director's change of particulars / william walters / 06/07/2009 (1 page)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
6 July 2009Director's change of particulars / william walters / 06/07/2009 (1 page)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
9 January 2009Return made up to 31/05/08; full list of members (4 pages)
9 January 2009Return made up to 31/05/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 April 2008Full accounts made up to 31 May 2007 (13 pages)
22 April 2008Full accounts made up to 31 May 2007 (13 pages)
7 December 2007Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
17 October 2007Return made up to 31/05/07; full list of members (2 pages)
17 October 2007Return made up to 31/05/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
18 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
31 May 2006Return made up to 31/05/06; full list of members (7 pages)
31 May 2006Return made up to 31/05/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
17 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
9 August 2005Return made up to 31/05/05; full list of members (7 pages)
9 August 2005Return made up to 31/05/05; full list of members (7 pages)
2 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
2 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
27 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
29 July 2003Return made up to 31/05/03; full list of members (7 pages)
29 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 September 2002Partic of mort/charge * (6 pages)
12 September 2002Partic of mort/charge * (6 pages)
25 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000New secretary appointed;new director appointed (2 pages)
15 September 2000New secretary appointed;new director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Incorporation (15 pages)
31 May 2000Incorporation (15 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)