Company NameFlats In The City Limited
Company StatusActive
Company NumberSC269346
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Hon Fook Lai
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosebery Street
Aberdeen
AB15 5LL
Scotland
Director NameMrs Clare Teresa Lai
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosebery Street
Aberdeen
AB15 5LL
Scotland
Director NameDr Stephanie Anne Lai
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosebery Street 24 Rosebery Street
Aberdeen
AB15 5LL
Scotland
Secretary NameCohen & Co (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address19 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered Address24 Rosebery Street
Aberdeen
Aberdeenshire
AB15 5LL
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

5k at £0.0001Clare Lai
50.00%
Ordinary
5k at £0.0001Steve Lai
50.00%
Ordinary

Financials

Year2014
Net Worth£386,112
Cash£7,474
Current Liabilities£14,456

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

20 May 2008Delivered on: 28 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5 16 netherkirkgate aberdeen.
Outstanding
15 July 2005Delivered on: 26 July 2005
Persons entitled: Stephen Lai and Clare Teresa Lai

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat at 92 bon accord street, aberdeen.
Outstanding
16 March 2005Delivered on: 5 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northwestmost ground floor flat, 35 claremont place, aberdeen.
Outstanding
2 November 2004Delivered on: 12 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21B park road, aberdeen (title number ABN37657).
Outstanding
17 September 2004Delivered on: 27 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 to 52 market street, aberdeen.
Outstanding

Filing History

23 February 2021Appointment of Dr Stephanie Anne Lai as a director on 19 February 2021 (2 pages)
23 February 2021Appointment of Mrs Clare Teresa Lai as a director on 19 February 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
19 June 2020Satisfaction of charge 1 in full (1 page)
19 June 2020Satisfaction of charge 3 in full (1 page)
19 June 2020Satisfaction of charge 4 in full (1 page)
19 June 2020Satisfaction of charge 5 in full (1 page)
19 June 2020Satisfaction of charge 2 in full (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
25 June 2018Notification of Clare Teresa Lai as a person with significant control on 15 June 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 24 rosebery street aberdeen AB15 5LL (1 page)
27 November 2007Registered office changed on 27/11/07 from: 24 rosebery street aberdeen AB15 5LL (1 page)
11 July 2007Registered office changed on 11/07/07 from: 1 st swithin row aberdeen grampian AB10 6DL (1 page)
11 July 2007Registered office changed on 11/07/07 from: 1 st swithin row aberdeen grampian AB10 6DL (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 August 2006Return made up to 15/06/06; full list of members (2 pages)
14 August 2006Return made up to 15/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
12 July 2005Return made up to 15/06/05; full list of members (2 pages)
12 July 2005Return made up to 15/06/05; full list of members (2 pages)
5 April 2005Partic of mort/charge * (3 pages)
5 April 2005Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
27 September 2004Partic of mort/charge * (6 pages)
27 September 2004Partic of mort/charge * (6 pages)
15 June 2004Incorporation (21 pages)
15 June 2004Incorporation (21 pages)