- Company Overview for FLB GROUP LIMITED (SC007315)
- Filing history for FLB GROUP LIMITED (SC007315)
- People for FLB GROUP LIMITED (SC007315)
- Charges for FLB GROUP LIMITED (SC007315)
- More for FLB GROUP LIMITED (SC007315)
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
|
|
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 |