UKBizDB.co.uk

FLB GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flb Group Limited. The company was founded 114 years ago and was given the registration number SC007315. The firm's registered office is in EDINBURGH. You can find them at Excel House (4th Floor), 30 Semple Street, Edinburgh, . This company's SIC code is 18140 - Binding and related services.

Company Information

Name:FLB GROUP LIMITED
Company Number:SC007315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1909
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Excel House (4th Floor), 30 Semple Street, Edinburgh, EH3 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capella Building (10th Floor), 60 York Street, Glasgow, Scotland, G2 8JX

Corporate Secretary15 May 2014Active
2, Lister Square, Quartermile, Edinburgh, Scotland, EH3 9GL

Director06 April 2023Active
2, Lister Square, Quartermile, Edinburgh, Scotland, EH3 9GL

Director11 April 2016Active
2, Lister Square, Quartermile, Edinburgh, Scotland, EH3 9GL

Director06 April 2023Active
Flb Group Ltd, Thornybank Industrial Estate, Thornybank, Dalkeith, Scotland, EH22 2NE

Director08 November 2013Active
Freshfields Milford Road, Elstead, Godalming, GU8 6HF

Secretary08 March 1989Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Secretary21 June 1996Active
Park Green Cottage, Cranleigh, GU6 7DJ

Secretary-Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary10 August 2000Active
11 Walker Street, Edinburgh, EH3 7NE

Corporate Secretary25 April 1994Active
Excel House (4th Floor), 30 Semple Street, Edinburgh, EH3 8BL

Director11 April 2016Active
Ings House The Green, Ellerker, Brough, HU15 2DP

Director21 June 1996Active
Lund Farm, Lund, Driffield, YO25 9TE

Director21 June 1996Active
Freshfields Milford Road, Elstead, Godalming, GU8 6HF

Director01 February 1989Active
24 Blackford Hill Grove, Edinburgh, EH9 3HA

Director-Active
Huntly Lodge 14 Hansler Grove, East Molesey, KT8 9JN

Director01 April 1994Active
50 Ann Street, Edinburgh, EH4 1PJ

Director01 August 1993Active
3 Cedar Lane, Setauket, New York, United States Of America, NY 11733

Director02 December 1992Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Director21 June 1996Active
Excel House (4th Floor), 30 Semple Street, Edinburgh, EH3 8BL

Director11 April 2016Active
56 Eaton Place, London, SW1X 8AT

Director-Active
Hethpool, Kirknewton, Wooler, NE71 6TW

Director-Active
17 Baberton Mains Drive, Edinburgh, EH14 3DF

Director01 September 1992Active
2, Lister Square, Quartermile, Edinburgh, Scotland, EH3 9GL

Director11 April 2016Active
Charles Letts & Co. Limited,, Thornybank, Dalkeith, United Kingdom, EH22 2NE

Director10 August 2000Active
Charles Letts & Co. Limited, Thornybank, Dalkeith, United Kingdom, EH22 2NE

Director10 August 2000Active
36 Camden Road, Bexley, DA5 3NR

Director-Active
11 Lord President Road, North Berwick, EH39 4RW

Director01 September 1992Active
118 Comiston Drive, Edinburgh, EH10 5QU

Director03 August 1992Active

People with Significant Control

Charles Letts (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Mortgage

Mortgage alter floating charge with number.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.