Company NameFloat Colab Ltd
DirectorErnest David Fraser
Company StatusActive
Company NumberSC475449
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ernest David Fraser
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address531a North Deeside Road Cults
Aberdeen
AB15 9ES
Scotland
Secretary NameMs Gemma Maria-Dora Avignone
StatusCurrent
Appointed20 April 2020(6 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address531a North Deeside Road Cults
Aberdeen
AB15 9ES
Scotland

Location

Registered Address531a North Deeside Road
Cults
Aberdeen
AB15 9ES
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

20 at £1Ernest David Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£7,773
Cash£5,287
Current Liabilities£10,367

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 May 2021Notification of Gemma Maria-Dora Avignone as a person with significant control on 1 May 2019 (2 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 April 2021Second filing of Confirmation Statement dated 20 April 2020 (3 pages)
28 April 2021Change of details for Mr Ernest David Fraser as a person with significant control on 1 May 2019 (2 pages)
21 February 2021Change of details for Mr Ernest David Fraser as a person with significant control on 7 April 2016 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/04/2021
(4 pages)
20 April 2020Appointment of Ms Gemma Maria-Dora Avignone as a secretary on 20 April 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 November 2019Registered office address changed from 39 Links View Linksfield Road Aberdeen AB24 5RG to 531a North Deeside Road Cults Aberdeen AB15 9ES on 12 November 2019 (1 page)
12 November 2019Director's details changed for Mr Ernest David Fraser on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Ernest David Fraser as a person with significant control on 12 November 2019 (2 pages)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 December 2018Second filing of Confirmation Statement dated 16/04/2018 (8 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/12/2018
(3 pages)
6 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 April 2017Director's details changed for Ernest David Fraser on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Ernest David Fraser on 3 April 2017 (2 pages)
28 December 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
28 December 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20
(3 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(3 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(3 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)