Company NameThe Flat Company (Investments) Limited
DirectorsDietrich Tiedje Zank and William John Herries Walters
Company StatusActive
Company NumberSC386872
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dietrich Tiedje Zank
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr William John Herries Walters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMiss Caroline Robertson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(4 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
Midlothian
EH2 4NA
Scotland

Contact

Telephone0131 2266143
Telephone regionEdinburgh

Location

Registered Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

50 at £0.1Caroline Robertson
5.00%
Ordinary
425 at £0.1Dietrich Zank
42.50%
Ordinary
425 at £0.1William Walters
42.50%
Ordinary
100 at £0.1Brian Sandilands
10.00%
Ordinary

Financials

Year2014
Net Worth£18,316
Cash£732
Current Liabilities£30,425

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

4 October 2021Delivered on: 6 October 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 44/13 (3F1) stewart terrace, edinburgh being the subjects registered in the land register of scotland under title number MID223989.
Outstanding
26 March 2021Delivered on: 7 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27/6 (1F2) waverley park edinburgh.
Outstanding
12 August 2019Delivered on: 24 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4/2 orchard brae avenue, edinburgh.
Outstanding
7 August 2019Delivered on: 10 August 2019
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 2 October 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Subjects known as 28 glencross gardens, penicuik, EH26 9HH (title number MID111227).
Outstanding
27 September 2018Delivered on: 1 October 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Outstanding
14 July 2015Delivered on: 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 28 glencross gardens, penicuik. MID111227.
Outstanding
8 July 2015Delivered on: 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 January 2011Delivered on: 12 January 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 willow road mayfield dalkeith MID131643.
Outstanding

Filing History

13 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
28 December 2022Satisfaction of charge 1 in full (4 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
6 October 2021Registration of charge SC3868720009, created on 4 October 2021 (6 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
7 April 2021Registration of charge SC3868720008, created on 26 March 2021 (5 pages)
19 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 August 2019Registration of charge SC3868720007, created on 12 August 2019 (6 pages)
10 August 2019Registration of charge SC3868720006, created on 7 August 2019 (19 pages)
23 April 2019Termination of appointment of Caroline Robertson as a director on 23 April 2019 (1 page)
9 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
8 November 2018Satisfaction of charge SC3868720002 in full (4 pages)
8 November 2018Satisfaction of charge SC3868720003 in full (4 pages)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 October 2018Registration of charge SC3868720005, created on 1 October 2018 (5 pages)
1 October 2018Registration of charge SC3868720004, created on 27 September 2018 (26 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
2 November 2016Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages)
2 November 2016Director's details changed for Miss Caroline Robertson on 3 December 2014 (2 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
15 July 2015Registration of charge SC3868720003, created on 14 July 2015 (6 pages)
15 July 2015Registration of charge SC3868720003, created on 14 July 2015 (6 pages)
14 July 2015Registration of charge SC3868720002, created on 8 July 2015 (8 pages)
14 July 2015Registration of charge SC3868720002, created on 8 July 2015 (8 pages)
14 July 2015Registration of charge SC3868720002, created on 8 July 2015 (8 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Current accounting period shortened from 31 October 2011 to 31 May 2011 (3 pages)
20 May 2011Current accounting period shortened from 31 October 2011 to 31 May 2011 (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2010Appointment of Miss Caroline Robertson as a director (3 pages)
11 November 2010Appointment of Miss Caroline Robertson as a director (3 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)