Company NameFLO Architecture + Design Ltd.
Company StatusActive
Company NumberSC372284
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Grant Watson Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address28 Highfield Drive
Clarkston
Glasgow
G76 7SW
Scotland
Director NameEmma Louise Robertson
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameJamie Clark Robertson
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Grant Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£661
Cash£134
Current Liabilities£795

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

15 March 2023Director's details changed for Mr Grant Watson Robertson on 15 March 2023 (2 pages)
15 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 March 2023Change of details for Mr Grant Watson Robertson as a person with significant control on 15 March 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
30 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
6 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
27 May 2020Registered office address changed from Nelson Glimour Smith, Mercantile Chambers 95 Bothwell Street Glasgow G2 6TB Scotland to 53 Bothwell Street Glasgow G2 6TB on 27 May 2020 (1 page)
12 February 2020Change of details for Mr Grant Watson Robertson as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr Grant Watson Robertson on 12 February 2020 (2 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
1 November 2019Registered office address changed from Mercantile Chambers Bothwell Street Glasgow G2 6TB Scotland to Nelson Glimour Smith, Mercantile Chambers 95 Bothwell Street Glasgow G2 6TB on 1 November 2019 (1 page)
30 October 2019Registered office address changed from 190, St.Vincent Street Glasgow G2 5SP to Mercantile Chambers Bothwell Street Glasgow G2 6TB on 30 October 2019 (1 page)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
9 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(3 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(3 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 99
(3 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 99
(3 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 99
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 99
(3 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 99
(3 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 99
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 March 2010Appointment of Grant Robertson as a director (3 pages)
10 March 2010Appointment of Grant Robertson as a director (3 pages)
3 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 99
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 99
(4 pages)
9 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2010Incorporation (22 pages)
3 February 2010Incorporation (22 pages)