Company NameFT Property Holding Limited
DirectorsJohn Malcolm Flinn and Steven Francis Turnbull
Company StatusActive
Company NumberSC374268
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Secretary NameMr Steven Francis Turnbull
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland

Location

Registered Address26 Viewfield Terrace
Dunfermline
KY12 7LB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Albion International Group LTD
50.00%
Ordinary
1 at £1John Malcolm Flinn
25.00%
Ordinary
1 at £1Steven Francis Turnbull
25.00%
Ordinary

Financials

Year2014
Net Worth-£60,329
Cash£8
Current Liabilities£56,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
2 August 2023Change of details for Mr John Malcolm Flinn as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr John Malcolm Flinn on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr Steven Francis Turnbull on 2 August 2023 (2 pages)
2 August 2023Change of details for Mr Steven Francis Turnbull as a person with significant control on 2 August 2023 (2 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 November 2022Director's details changed for Mr Steven Francis Turnbull on 22 November 2022 (2 pages)
22 November 2022Change of details for Mr John Malcolm Flinn as a person with significant control on 22 November 2022 (2 pages)
22 November 2022Director's details changed for Mr John Malcolm Flinn on 22 November 2022 (2 pages)
30 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
18 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2020Registered office address changed from 26 George Square Edinburgh EH8 9LD Scotland to 26 Viewfield Terrace Dunfermline KY12 7LB on 4 February 2020 (1 page)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Steven Francis Turnbull as a secretary on 30 October 2019 (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page)
26 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
20 July 2016Second filing of the annual return made up to 5 March 2014 (22 pages)
20 July 2016Second filing of the annual return made up to 5 March 2013 (22 pages)
20 July 2016Second filing of the annual return made up to 5 March 2015 (22 pages)
20 July 2016Second filing of the annual return made up to 5 March 2015 (22 pages)
20 July 2016Second filing of the annual return made up to 5 March 2014 (22 pages)
20 July 2016Second filing of the annual return made up to 5 March 2013 (22 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return
Statement of capital on 2015-03-25
  • GBP 4

Statement of capital on 2016-07-20
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2016
(5 pages)
25 March 2015Annual return
Statement of capital on 2015-03-25
  • GBP 4

Statement of capital on 2016-07-20
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2016
(5 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(5 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(5 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2016
(5 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(5 pages)
4 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2016
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2016
(5 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/07/2016
(5 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Statement of capital following an allotment of shares on 22 June 2010
  • GBP 4
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 22 June 2010
  • GBP 4
(4 pages)
5 March 2010Incorporation (24 pages)
5 March 2010Incorporation (24 pages)