Company NameFLB Holdings Limited
DirectorHarolde Michael Savoy
Company StatusActive
Company NumberSC295049
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Previous NamesDMWS 754 Limited and FLB Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed19 April 2013(7 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExcel House 30 Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 May 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Gordon James Donald Raw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlb Group Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Gordon Andrew Presly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlb Group Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2013)
RolePrivate Equity Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(2 months after company formation)
Appointment Duration1 year (resigned 27 March 2007)
RolePrivate Equity Fund Manager
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BG
Director NameMr Timothy James West Ashlin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameRobert Lepine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2013(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressExcel House 30 Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteletts.co.uk

Location

Registered Address2 Lister Square
Quartermile Two, Simpson Loan
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Shareholders

822.6k at £1Hspg Investments LTD
82.26%
Ordinary A
177.4k at £1Hspg Investments LTD
17.74%
Ordinary B

Financials

Year2014
Turnover£47,325,000
Net Worth-£9,696,000
Cash£1,335,000
Current Liabilities£12,641,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

24 May 2019Delivered on: 30 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 April 2013Delivered on: 25 April 2013
Persons entitled: Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions...see form for further details. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 26 April 2013
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 March 2006Delivered on: 24 March 2006
Satisfied on: 12 October 2013
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
9 March 2006Delivered on: 24 March 2006
Satisfied on: 12 October 2013
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

15 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 January 2020Full accounts made up to 30 April 2019 (16 pages)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 May 2019Registration of charge SC2950490005, created on 24 May 2019 (20 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 30 April 2018 (15 pages)
7 December 2018Satisfaction of charge SC2950490003 in full (4 pages)
7 December 2018Satisfaction of charge SC2950490004 in full (4 pages)
17 January 2018Group of companies' accounts made up to 30 April 2017 (30 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
20 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
20 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
24 June 2016Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page)
3 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000,000
(7 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000,000
(7 pages)
22 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 January 2015 (18 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 January 2015 (18 pages)
16 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 January 2015 (18 pages)
10 February 2015Group of companies' accounts made up to 30 April 2014 (34 pages)
10 February 2015Company name changed flb group LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
10 February 2015Company name changed flb group LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
10 February 2015Group of companies' accounts made up to 30 April 2014 (34 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015.
(9 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015.
(9 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015.
(9 pages)
16 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
16 May 2014Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 16 May 2014 (1 page)
16 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
16 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
16 May 2014Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 16 May 2014 (1 page)
16 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,000
(11 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,000
(11 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,000
(11 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (33 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (33 pages)
12 October 2013Satisfaction of charge 1 in full (3 pages)
12 October 2013Satisfaction of charge 2 in full (3 pages)
12 October 2013Satisfaction of charge 1 in full (3 pages)
12 October 2013Satisfaction of charge 2 in full (3 pages)
16 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
16 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
8 May 2013Appointment of Harolde Savoy as a director (3 pages)
8 May 2013Appointment of Robert Lepine as a director (3 pages)
8 May 2013Appointment of Harolde Savoy as a director (3 pages)
8 May 2013Appointment of Robert Lepine as a director (3 pages)
7 May 2013Alterations to floating charge 1 (32 pages)
7 May 2013Alterations to floating charge 2 (32 pages)
7 May 2013Alterations to floating charge 2 (32 pages)
7 May 2013Alterations to floating charge 1 (32 pages)
4 May 2013Alterations to a floating charge (33 pages)
4 May 2013Alterations to a floating charge (33 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
30 April 2013Particulars of variation of rights attached to shares (2 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Particulars of variation of rights attached to shares (2 pages)
26 April 2013Registration of charge 2950490003 (15 pages)
26 April 2013Registration of charge 2950490003 (15 pages)
25 April 2013Registration of charge 2950490004 (48 pages)
25 April 2013Registration of charge 2950490004 (48 pages)
6 March 2013Termination of appointment of David Gregson as a director (2 pages)
6 March 2013Termination of appointment of Timothy Ashlin as a director (2 pages)
6 March 2013Termination of appointment of Timothy Ashlin as a director (2 pages)
6 March 2013Termination of appointment of David Gregson as a director (2 pages)
4 March 2013Termination of appointment of Timothy Ashlin as a director (2 pages)
4 March 2013Termination of appointment of Timothy Ashlin as a director (2 pages)
4 March 2013Termination of appointment of David Gregson as a director (2 pages)
4 March 2013Termination of appointment of David Gregson as a director (2 pages)
15 January 2013Director's details changed for Mr Timothy James West Ashlin on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
15 January 2013Director's details changed for Mr Timothy James West Ashlin on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
15 January 2013Director's details changed for Mr David John Gregson on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
15 January 2013Director's details changed for Mr David John Gregson on 15 January 2013 (2 pages)
29 October 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
29 October 2012Group of companies' accounts made up to 31 January 2012 (30 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
17 October 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
17 October 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
20 October 2010Group of companies' accounts made up to 31 January 2010 (36 pages)
20 October 2010Group of companies' accounts made up to 31 January 2010 (36 pages)
21 January 2010Director's details changed for Mr Gordon James Donald Raw on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy James West Ashlin on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy James West Ashlin on 18 January 2010 (2 pages)
21 January 2010Director's details changed for David John Gregson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gordon Andrew Presly on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy James West Ashlin on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Dm Company Services Limited on 20 January 2010 (1 page)
21 January 2010Director's details changed for David John Gregson on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gordon James Donald Raw on 20 January 2010 (2 pages)
21 January 2010Director's details changed for David John Gregson on 18 January 2010 (2 pages)
21 January 2010Secretary's details changed for Dm Company Services Limited on 18 January 2010 (1 page)
21 January 2010Director's details changed for Mr Gordon James Donald Raw on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gordon Andrew Presly on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gordon James Donald Raw on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy James West Ashlin on 18 January 2010 (2 pages)
21 January 2010Secretary's details changed for Dm Company Services Limited on 18 January 2010 (1 page)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (16 pages)
21 January 2010Director's details changed for David John Gregson on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gordon Andrew Presly on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (16 pages)
21 January 2010Director's details changed for Mr Gordon Andrew Presly on 18 January 2010 (2 pages)
21 January 2010Secretary's details changed for Dm Company Services Limited on 20 January 2010 (1 page)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (16 pages)
21 November 2009Group of companies' accounts made up to 31 January 2009 (31 pages)
21 November 2009Group of companies' accounts made up to 31 January 2009 (31 pages)
7 January 2009Return made up to 05/01/09; full list of members (14 pages)
7 January 2009Return made up to 05/01/09; full list of members (14 pages)
21 November 2008Group of companies' accounts made up to 31 January 2008 (33 pages)
21 November 2008Group of companies' accounts made up to 31 January 2008 (33 pages)
12 February 2008Return made up to 05/01/08; full list of members (9 pages)
12 February 2008Return made up to 05/01/08; full list of members (9 pages)
23 November 2007Group of companies' accounts made up to 31 January 2007 (34 pages)
23 November 2007Group of companies' accounts made up to 31 January 2007 (34 pages)
11 July 2007£ ic 2500000/1000000 29/06/07 £ sr [email protected]=1500000 (1 page)
11 July 2007£ ic 2500000/1000000 29/06/07 £ sr [email protected]=1500000 (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
26 February 2007Return made up to 05/01/07; full list of members (14 pages)
26 February 2007Return made up to 05/01/07; full list of members (14 pages)
20 April 2006Statement of affairs (13 pages)
20 April 2006Ad 09/03/06--------- £ si 333332@1=333332 £ si [email protected]=215960 £ ic 1950708/2500000 (2 pages)
20 April 2006Ad 09/03/06--------- £ si 333332@1=333332 £ si [email protected]=215960 £ ic 1950708/2500000 (2 pages)
20 April 2006Statement of affairs (13 pages)
7 April 2006Ad 09/03/06-09/03/06 £ si 500000@1=500000 £ si [email protected]=1214894 £ ic 1/1714895 (3 pages)
7 April 2006Ad 09/03/06--------- £ si 166667@1=166667 £ si [email protected]=69146 £ ic 1714895/1950708 (4 pages)
7 April 2006Statement of affairs (13 pages)
7 April 2006Statement of affairs (13 pages)
7 April 2006Ad 09/03/06--------- £ si 166667@1=166667 £ si [email protected]=69146 £ ic 1714895/1950708 (4 pages)
7 April 2006Ad 09/03/06-09/03/06 £ si 500000@1=500000 £ si [email protected]=1214894 £ ic 1/1714895 (3 pages)
31 March 2006New director appointed (5 pages)
31 March 2006New director appointed (5 pages)
27 March 2006New director appointed (4 pages)
27 March 2006New director appointed (4 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 March 2006Partic of mort/charge * (13 pages)
24 March 2006Nc inc already adjusted 09/03/06 (1 page)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 March 2006Partic of mort/charge * (4 pages)
24 March 2006Nc inc already adjusted 09/03/06 (1 page)
24 March 2006Partic of mort/charge * (13 pages)
24 March 2006Partic of mort/charge * (4 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
27 February 2006Director resigned (1 page)
23 February 2006Company name changed dmws 754 LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed dmws 754 LIMITED\certificate issued on 23/02/06 (2 pages)
5 January 2006Incorporation (26 pages)
5 January 2006Incorporation (26 pages)