Company NameFLB Properties Limited
DirectorHarolde Michael Savoy
Company StatusActive
Company NumberSC304477
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Previous NameDMWS 789 Limited

Business Activity

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

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed07 January 2016(9 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address2 Lister Square
Quartermile, Simpson Loan
Edinburgh
EH3 9GL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 May 2014(7 years, 10 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
Appointed19 August 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThornybank Industrial Estate
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Gordon Andrew Presly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThornybank Industrial Estate
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

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

Shareholders

100k at £0.1Flb Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£492,000
Net Worth£131,000

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 Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

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

Classification: A registered charge
Outstanding
27 April 2016Delivered on: 13 May 2016
Persons entitled: Midlothian Council

Classification: A registered charge
Particulars: North east of cowden road, thornybank industrial estate, dalkeith. MID47625.
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
23 April 2013Delivered on: 25 April 2013
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: All and whole subjects lying to the north east of cowden road, thornybank industrial estate, dalkeith being 7.6 hectares in measurement on the ordnance map and being the subjects registered in the land register of scotland under title number MID47625.. Notification of addition to or amendment of charge.
Outstanding
15 February 2007Delivered on: 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 3 thornybank industrial estate, dalkeith.
Outstanding
7 November 2006Delivered on: 24 November 2006
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.
Outstanding

Filing History

23 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 April 2019 (15 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 June 2019Alterations to floating charge 1 (67 pages)
4 June 2019Alterations to floating charge SC3044770007 (66 pages)
30 May 2019Registration of charge SC3044770007, created on 24 May 2019 (20 pages)
14 December 2018Full accounts made up to 30 April 2018 (15 pages)
7 December 2018Satisfaction of charge SC3044770004 in full (4 pages)
7 December 2018Satisfaction of charge SC3044770005 in full (4 pages)
7 December 2018Satisfaction of charge SC3044770003 in full (4 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 April 2017 (15 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Notification of Flb Holdings Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Flb Holdings Limited as a person with significant control on 6 April 2016 (1 page)
20 January 2017Full accounts made up to 30 April 2016 (15 pages)
20 January 2017Full accounts made up to 30 April 2016 (15 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
(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)
13 May 2016Registration of charge SC3044770006, created on 27 April 2016 (13 pages)
13 May 2016Registration of charge SC3044770006, created on 27 April 2016 (13 pages)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
3 February 2016Full accounts made up to 30 April 2015 (14 pages)
7 January 2016Appointment of Mr Harolde Michael Savoy as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Harolde Michael Savoy as a director on 7 January 2016 (2 pages)
16 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages)
16 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
29 January 2015Full accounts made up to 30 April 2014 (13 pages)
29 January 2015Full accounts made up to 30 April 2014 (13 pages)
2 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(5 pages)
2 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(5 pages)
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 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
16 May 2014Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2014 (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 EH2 4DF on 16 May 2014 (1 page)
16 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
16 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
29 October 2013Full accounts made up to 31 January 2013 (13 pages)
29 October 2013Full accounts made up to 31 January 2013 (13 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 10,000
(5 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 10,000
(5 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)
7 May 2013Alterations to floating charge 1 (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)
3 May 2013Alterations to floating charge 1 (17 pages)
3 May 2013Alterations to floating charge 1 (17 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2013Memorandum and Articles of Association (10 pages)
2 May 2013Memorandum and Articles of Association (10 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2013Registration of charge 3044770004 (15 pages)
26 April 2013Registration of charge 3044770004 (15 pages)
25 April 2013Registration of charge 3044770005 (48 pages)
25 April 2013Registration of charge 3044770003 (10 pages)
25 April 2013Registration of charge 3044770005 (48 pages)
25 April 2013Registration of charge 3044770003 (10 pages)
29 October 2012Full accounts made up to 31 January 2012 (15 pages)
29 October 2012Full accounts made up to 31 January 2012 (15 pages)
16 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 31 January 2011 (14 pages)
17 October 2011Full accounts made up to 31 January 2011 (14 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 31 January 2010 (24 pages)
20 October 2010Full accounts made up to 31 January 2010 (24 pages)
11 August 2010Director's details changed for Mr Gordon Andrew Presly on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Gordon James Donald Raw on 23 June 2010 (2 pages)
11 August 2010Secretary's details changed for Dm Company Services Limited on 23 June 2010 (2 pages)
11 August 2010Secretary's details changed for Dm Company Services Limited on 23 June 2010 (2 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Gordon Andrew Presly on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Gordon James Donald Raw on 23 June 2010 (2 pages)
21 November 2009Full accounts made up to 31 January 2009 (13 pages)
21 November 2009Full accounts made up to 31 January 2009 (13 pages)
10 August 2009Return made up to 23/06/09; full list of members (3 pages)
10 August 2009Return made up to 23/06/09; full list of members (3 pages)
21 November 2008Full accounts made up to 31 January 2008 (15 pages)
21 November 2008Full accounts made up to 31 January 2008 (15 pages)
12 August 2008Return made up to 23/06/08; no change of members (7 pages)
12 August 2008Return made up to 23/06/08; no change of members (7 pages)
23 November 2007Full accounts made up to 31 January 2007 (12 pages)
23 November 2007Full accounts made up to 31 January 2007 (12 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (8 pages)
24 November 2006Partic of mort/charge * (8 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
7 September 2006Ad 19/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
7 September 2006Nc inc already adjusted 19/08/06 (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2006Nc inc already adjusted 19/08/06 (1 page)
7 September 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2006Ad 19/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
6 September 2006Company name changed dmws 789 LIMITED\certificate issued on 06/09/06 (3 pages)
6 September 2006Company name changed dmws 789 LIMITED\certificate issued on 06/09/06 (3 pages)
23 June 2006Incorporation (26 pages)
23 June 2006Incorporation (26 pages)