Advanced company searchLink opens in new window

FLB GROUP LIMITED

Company number SC007315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 AA Full accounts made up to 30 April 2024
15 Jan 2025 CS01 Confirmation statement made on 7 November 2024 with no updates
13 Jan 2025 AD01 Registered office address changed from 2 Lister Square Quartermile Edinburgh EH3 9GL Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 13 January 2025
30 Sep 2024 RP04TM01 Second filing for the termination of Scott Alexander Ness as a director
05 Apr 2024 TM01 Termination of appointment of Scott Alexander Ness as a director on 23 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 30/09/2024
01 Mar 2024 AD01 Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to 2 Lister Square Quartermile Edinburgh EH3 9GL on 1 March 2024
20 Dec 2023 AA Full accounts made up to 30 April 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
11 Apr 2023 AP01 Appointment of Mr Ross Robertson as a director on 6 April 2023
11 Apr 2023 AP01 Appointment of Mr Cameron William Barr as a director on 6 April 2023
01 Feb 2023 AA Full accounts made up to 30 April 2022
21 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
01 Mar 2022 AA Full accounts made up to 30 April 2021
11 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
11 Jun 2021 AD01 Registered office address changed from Excel House (4th Floor) 30 Semple Street Edinburgh EH3 8BL to 10 George Street Edinburgh EH2 2PF on 11 June 2021
04 May 2021 AA Full accounts made up to 30 April 2020
11 Mar 2021 TM01 Termination of appointment of Claude Belisle as a director on 11 March 2021
17 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
07 May 2020 TM01 Termination of appointment of Julia Elsa Langhein as a director on 29 February 2020
30 Jan 2020 AA Full accounts made up to 30 April 2019
11 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
04 Jun 2019 466(Scot) Alterations to floating charge SC0073150021
30 May 2019 MR01 Registration of charge SC0073150021, created on 24 May 2019
14 Dec 2018 AA Full accounts made up to 30 April 2018
07 Dec 2018 MR04 Satisfaction of charge SC0073150019 in full