Company NameFlatlands Llp
Company StatusActive
Company NumberSO304362
CategoryLimited Liability Partnership
Incorporation Date3 April 2013(11 years, 1 month ago)

Directors

LLP Designated Member NameMrs Alison Marion Grant
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
LLP Designated Member NameJonathan Francis Van Der Shoot
Date of BirthSeptember 1964 (Born 59 years ago)
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
LLP Designated Member NameMr Philip Ewing Hay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland

Location

Registered Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£478,539
Cash£159,209
Current Liabilities£27,597

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 1 week from now)

Charges

7 March 2014Delivered on: 19 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 150 fifty pitches road, cardonald business park, glasgow GLA213218.
Outstanding
8 May 2013Delivered on: 21 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 November 2018Satisfaction of charge SO3043620002 in full (4 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Annual return made up to 3 April 2016 (4 pages)
21 July 2016Annual return made up to 3 April 2016 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 3 April 2015 (4 pages)
17 June 2015Annual return made up to 3 April 2015 (4 pages)
17 June 2015Annual return made up to 3 April 2015 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 July 2014Annual return made up to 3 April 2014 (4 pages)
3 July 2014Annual return made up to 3 April 2014 (4 pages)
3 July 2014Annual return made up to 3 April 2014 (4 pages)
19 March 2014Registration of charge 3043620002 (11 pages)
19 March 2014Registration of charge 3043620002 (11 pages)
20 January 2014Registered office address changed from Unit C 139 Lancefield Street Glasgow G3 8HZ on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from Unit C 139 Lancefield Street Glasgow G3 8HZ on 20 January 2014 (2 pages)
21 May 2013Registration of charge 3043620001 (5 pages)
21 May 2013Registration of charge 3043620001 (5 pages)
3 April 2013Incorporation of a limited liability partnership (10 pages)
3 April 2013Incorporation of a limited liability partnership (10 pages)