This company is commonly known as Festival Flats Limited. The company was founded 20 years ago and was given the registration number SC264733. The firm's registered office is in EDINBURGH. You can find them at Arch 1, 1 East Market Street, Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FESTIVAL FLATS LIMITED |
---|---|---|
Company Number | : | SC264733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Arch 1, 1 East Market Street, Edinburgh, Scotland, EH8 8FS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Rutland Square, Edinburgh, Scotland, EH1 2BB | Director | 25 October 2023 | Active |
19, Rutland Square, Edinburgh, Scotland, EH1 2BB | Director | 12 March 2021 | Active |
7 St Lawrence, Haddington, EH41 3RL | Secretary | 11 March 2004 | Active |
9 Ainslie Place, Edinburgh, EH3 6AT | Secretary | 11 January 2010 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 11 March 2004 | Active |
Arch 1, 1 East Market Street, Edinburgh, United Kingdom, EH8 8FS | Director | 01 March 2018 | Active |
3 Linkylea Cottages, Gifford, EH41 4PE | Director | 11 March 2004 | Active |
Arche, 1 East Market Street, Edinburgh, Scotland, EH8 8FS | Director | 01 March 2018 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 11 March 2004 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 11 March 2004 | Active |
Mr Andrew Peter Allen | ||
Notified on | : | 25 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 19, Rutland Square, Edinburgh, Scotland, EH1 2BB |
Nature of control | : |
|
Mr Michael Merritt | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Irish |
Country of residence | : | Scotland |
Address | : | 19, Rutland Square, Edinburgh, Scotland, EH1 2BB |
Nature of control | : |
|
Altido Scotland Ltd | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3, East Market Street, Edinburgh, Scotland, EH8 8FS |
Nature of control | : |
|
Mr Michael Allen | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Arch 1, 1 East Market Street, Edinburgh, Scotland, EH8 8FS |
Nature of control | : |
|
Mr Andrew Paterson | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Arch 1, 1 East Market Street, Edinburgh, Scotland, EH8 8FS |
Nature of control | : |
|
Ms Anne Elizabeth Goring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Linkylea Cottages, Gifford, United Kingdom, EH41 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Change of name | Certificate change of name company. | Download |
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-02 | Gazette | Gazette filings brought up to date. | Download |
2020-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.