Company NameA Flat In Town Limited
DirectorsKatrina Crichton Walker and Sally Anne Williams
Company StatusActive
Company NumberSC281075
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)
Previous NameCastlelaw (No.575) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKatrina Crichton Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(2 months after company formation)
Appointment Duration19 years
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address36 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameMrs Sally Anne Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(1 year, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address36 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMrs Susanna Bridget Walker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2011)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address117 Redford Road The Garden House
Redford House Estate
Edinburgh
Midlothian
EH13 0AS
Scotland
Secretary NameMrs Susanna Bridget Walker
NationalityBritish
StatusResigned
Appointed06 May 2005(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2011)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address117 Redford Road The Garden House
Redford House Estate
Edinburgh
Midlothian
EH13 0AS
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitewww.aflatintown.com/
Email address[email protected]
Telephone0131 6527393
Telephone regionEdinburgh

Location

Registered Address36 East Claremont Street
Edinburgh
EH7 4JR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

11 at £1Katrina Walker
9.91%
Ordinary A
11 at £1Sally Anne Williams
9.91%
Ordinary C
50 at £1Katrina Crichton Walker
45.05%
Ordinary B
39 at £1Sally Williams
35.14%
Ordinary A

Financials

Year2014
Net Worth£21,726
Cash£107,017
Current Liabilities£107,919

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
13 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
11 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
27 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Director's details changed for Sally Anne Williams on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Katrina Crichton Walker on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Katrina Crichton Walker on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Sally Anne Williams on 8 June 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 111
(5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 111
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 111
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 111
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 111
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 111
(5 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 111
(5 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 111
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Director's details changed for Sally Anne Williams on 26 November 2010 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Sally Anne Williams on 26 November 2010 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Termination of appointment of Susanna Walker as a secretary (1 page)
29 June 2011Termination of appointment of Susanna Walker as a secretary (1 page)
29 June 2011Termination of appointment of Susanna Walker as a director (1 page)
29 June 2011Termination of appointment of Susanna Walker as a director (1 page)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Sally Anne Williams on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Sally Anne Williams on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Katrina Crichton Walker on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Katrina Crichton Walker on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mrs Susanna Bridget Walker on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Katrina Crichton Walker on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Susanna Bridget Walker on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mrs Susanna Bridget Walker on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Sally Anne Williams on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
18 March 2009Director and secretary's change of particulars / susanna thomson / 20/09/2008 (2 pages)
18 March 2009Director and secretary's change of particulars / susanna thomson / 20/09/2008 (2 pages)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 November 2008Memorandum and Articles of Association (8 pages)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 November 2008Memorandum and Articles of Association (8 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Director and secretary's change of particulars / susanna thomson / 01/07/2007 (1 page)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
6 March 2008Director and secretary's change of particulars / susanna thomson / 01/07/2007 (1 page)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Registered office changed on 28/08/07 from: 5/4 royal crescent edinburgh EH3 6PZ (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Registered office changed on 28/08/07 from: 5/4 royal crescent edinburgh EH3 6PZ (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 04/03/07; full list of members (3 pages)
24 April 2007Return made up to 04/03/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Nc inc already adjusted 08/02/07 (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Ad 12/02/07--------- £ si 11@1=11 £ ic 100/111 (2 pages)
5 March 2007Ad 12/02/07--------- £ si 11@1=11 £ ic 100/111 (2 pages)
5 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007New director appointed (1 page)
5 March 2007Nc inc already adjusted 08/02/07 (1 page)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 04/03/06; full list of members (2 pages)
16 March 2006Return made up to 04/03/06; full list of members (2 pages)
19 August 2005Memorandum and Articles of Association (12 pages)
19 August 2005Memorandum and Articles of Association (12 pages)
1 June 2005Registered office changed on 01/06/05 from: 50 castle street dundee DD1 3RU (1 page)
1 June 2005Registered office changed on 01/06/05 from: 50 castle street dundee DD1 3RU (1 page)
31 May 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005New secretary appointed;new director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New secretary appointed;new director appointed (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 April 2005Company name changed castlelaw (no.575) LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed castlelaw (no.575) LIMITED\certificate issued on 18/04/05 (2 pages)
4 March 2005Incorporation (17 pages)
4 March 2005Incorporation (17 pages)