Company NameLow Flyer Limited
DirectorsDuart Crichton Keith and Irene Agnes Keith
Company StatusActive
Company NumberSC227869
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDuart Crichton Keith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address2 Cocklaw Farm Steading
Long Dalmahoy Road
Currie
EH14 4AD
Scotland
Director NameMrs Irene Agnes Keith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cocklaw Farm
Steading Long Dalmahoy Road
Currie
Edinburgh
EH14 4AD
Scotland
Secretary NameMrs Irene Agnes Keith
NationalityBritish
StatusCurrent
Appointed22 February 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cocklaw Farm
Steading Long Dalmahoy Road
Currie
Edinburgh
EH14 4AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressC/O McFadden Associates Limited
19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Duart Keith
50.00%
Ordinary
1 at £1Irene Agnes Keith
50.00%
Ordinary

Financials

Year2014
Net Worth£157,083
Cash£15,448
Current Liabilities£36,634

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

28 March 2008Delivered on: 4 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 ashley terrace, edinburgh MID85529.
Outstanding
21 December 2006Delivered on: 29 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 high street, dunbar, east lothian.
Outstanding
10 May 2004Delivered on: 13 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 high street, dunbar ELN3125.
Outstanding
7 May 2004Delivered on: 12 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as and forming 55 high street, dalkeith (title number MID4234).
Outstanding
20 April 2004Delivered on: 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

20 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
12 May 2021Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to C/O Mcfadden Associates Limited 19 Rutland Square Edinburgh EH1 2BB on 12 May 2021 (1 page)
5 May 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(5 pages)
28 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(5 pages)
28 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(5 pages)
28 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages)
14 April 2011Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages)
14 April 2011Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages)
14 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009 (2 pages)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 May 2008Return made up to 08/02/08; full list of members (4 pages)
19 May 2008Return made up to 08/02/08; full list of members (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
21 March 2005Return made up to 08/02/05; full list of members (7 pages)
21 March 2005Return made up to 08/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
12 May 2004Partic of mort/charge * (5 pages)
12 May 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (6 pages)
27 April 2004Partic of mort/charge * (6 pages)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
10 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Ad 08/02/02-28/02/03 £ si 1@1 (2 pages)
10 March 2004Ad 08/02/02-28/02/03 £ si 1@1 (2 pages)
6 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 March 2003Return made up to 08/02/03; full list of members (7 pages)
10 March 2003Return made up to 08/02/03; full list of members (7 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Company name changed york place (no 267) LIMITED\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed york place (no 267) LIMITED\certificate issued on 26/02/02 (2 pages)
8 February 2002Incorporation (15 pages)
8 February 2002Incorporation (15 pages)