UKBizDB.co.uk

FLTC SERVICES LIMITED

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

This company is commonly known as Fltc Services Limited. The company was founded 15 years ago and was given the registration number SC348751. The firm's registered office is in ABERDEEN. You can find them at 24 Rubislaw Terrace, , Aberdeen, Grampian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLTC SERVICES LIMITED
Company Number:SC348751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Rubislaw Terrace, Aberdeen, Grampian, AB10 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Rubislaw Terrace, Aberdeen, AB10 1XE

Secretary16 September 2013Active
24, Rubislaw Terrace, Aberdeen, AB10 1XE

Director22 February 2022Active
24, Rubislaw Terrace, Aberdeen, AB10 1XE

Director19 November 2015Active
24, Rubislaw Terrace, Aberdeen, AB10 1XE

Director05 September 2019Active
24, Rubislaw Terrace, Aberdeen, AB10 1XE

Director16 October 2017Active
Riverside Cottage, Orchard Neuk,Grange Of Elcho, Rhynd, PH2 8QJ

Director18 September 2008Active
7 Springdale Park, Bieldside, Aberdeen, AB15 9FB

Secretary18 September 2008Active
2nd, Floor The Exchange 2, 62 Market Street, Aberdeen, Scotland, AB11 5PJ

Secretary11 December 2012Active
Sff, 24 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director09 April 2013Active
38, Mountain Road, Kilkell, Northern Ireland, BT34 4BB

Director10 January 2011Active
39, Birch Grove, Sleights, Whitby, England, YO22 5DE

Director01 January 2012Active
24, Rubislaw Terrace, Aberdeen, AB10 1XE

Director18 September 2008Active
30 Castle Gate, Scarborough, YO11 1QY

Director18 September 2008Active
24, Rubislaw Terrace, Aberdeen, AB10 1XE

Director21 May 2015Active
24, Rubislaw Terrace, Aberdeen, AB10 1XE

Director30 December 2017Active
66 Langside Drive, Glasgow, G43 2ST

Director18 September 2008Active
2 Bayview Road, Gardenstown, Banff, AB45 3YF

Director18 September 2008Active

People with Significant Control

U.K. Fisheries Offshore Oil And Gas Legacy Trust Fund Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:24, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
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 (7 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
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download
2015-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.