Company NameFlats For Rent Limited
DirectorLorna Jayne Anderson
Company StatusActive
Company NumberSC235239
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Lorna Jayne Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEstate Office Hogholm Stables
Kintore
Inverurie
Aberdeenshire
AB51 0UQ
Scotland
Secretary NameStephen Paul Redgrave
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEstate Office Hogholm Stables
Kintore
Inverurie
Aberdeenshire
AB51 0UQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEstate Office Hogholm Stables
Kintore
Inverurie
Aberdeenshire
AB51 0UQ
Scotland
ConstituencyGordon
WardInverurie and District

Shareholders

1 at £1Lorna Jayne Anderson
50.00%
Ordinary
1 at £1Stephen Paul Redgrave
50.00%
Ordinary

Financials

Year2014
Net Worth£256,305
Cash£2,010
Current Liabilities£31,835

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

30 April 2008Delivered on: 7 May 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55A kingsfield road, kintore, aberdeenshire.
Outstanding
21 October 2004Delivered on: 28 October 2004
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat d, 20 pitmedden crescent, aberdeen ABN11311.
Outstanding
11 October 2004Delivered on: 20 October 2004
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 morrison drive, aberdeen ABN52754.
Outstanding
24 September 2003Delivered on: 10 October 2003
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat c, 642C holburn street, aberdeen.
Outstanding
25 September 2003Delivered on: 8 October 2003
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 gaitside drive, garthdee, aberdeen--title number ABN24416.
Outstanding
21 November 2002Delivered on: 27 November 2002
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 almbank terrace, aberdeen--title number abn 42836.
Outstanding

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
18 August 2017Cessation of Stephen Paul Redgrave as a person with significant control on 31 October 2016 (1 page)
18 August 2017Notification of Lorna Jayne Anderson as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Termination of appointment of Stephen Paul Redgrave as a secretary on 31 October 2016 (1 page)
18 August 2017Termination of appointment of Stephen Paul Redgrave as a secretary on 31 October 2016 (1 page)
18 August 2017Cessation of Stephen Paul Redgrave as a person with significant control on 31 October 2016 (1 page)
18 August 2017Notification of Lorna Jayne Anderson as a person with significant control on 6 April 2016 (2 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Ms Lorna Jayne Anderson on 13 August 2010 (2 pages)
14 September 2010Director's details changed for Ms Lorna Jayne Anderson on 13 August 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 September 2009Return made up to 13/08/09; full list of members (3 pages)
30 September 2009Return made up to 13/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 13/08/08; full list of members (3 pages)
22 September 2008Return made up to 13/08/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 September 2007Return made up to 13/08/07; full list of members (2 pages)
25 September 2007Return made up to 13/08/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2006Return made up to 13/08/06; full list of members (2 pages)
19 September 2006Return made up to 13/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 August 2005Return made up to 13/08/05; full list of members (6 pages)
30 August 2005Return made up to 13/08/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 October 2003Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (5 pages)
8 October 2003Partic of mort/charge * (5 pages)
8 October 2003Partic of mort/charge * (5 pages)
18 August 2003Return made up to 13/08/03; full list of members (6 pages)
18 August 2003Return made up to 13/08/03; full list of members (6 pages)
31 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
31 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 November 2002Partic of mort/charge * (6 pages)
27 November 2002Partic of mort/charge * (6 pages)
16 September 2002Ad 13/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2002Ad 13/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
15 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Incorporation (15 pages)
13 August 2002Incorporation (15 pages)