FLB GROUP LIMITED
EDINBURGH CHARLES LETTS & CO LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

Company number SC007315
Status Active
Incorporation Date 8 November 1909
Company Type Private Limited Company
Address EXCEL HOUSE (4TH FLOOR), 30 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016. The most likely internet sites of FLB GROUP LIMITED are www.flbgroup.co.uk, and www.flb-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and eleven months. Flb Group Limited is a Private Limited Company. The company registration number is SC007315. Flb Group Limited has been working since 08 November 1909. The present status of the company is Active. The registered address of Flb Group Limited is Excel House 4th Floor 30 Semple Street Edinburgh Eh3 8bl. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. BELISLE, Claude is a Director of the company. GRAHAM, Susan Spence is a Director of the company. LANGHEIN, Julia Elsa is a Director of the company. NESS, Scott Alexander is a Director of the company. SAVOY, Harolde Michael is a Director of the company. Secretary CASBEN, Peter John has been resigned. Secretary HARRISON, Richard has been resigned. Secretary LETTS, Timothy Reginald has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BENNINGTON, Graham James has been resigned. Director BOOTH, Stephen Rodger Gavin has been resigned. Director CASBEN, Peter John has been resigned. Director CUTHBERTSON, Norman Edward Mcquat has been resigned. Director DAVISON, John Julian has been resigned. Director GORE, William Hornby has been resigned. Director HALL, Reginald David has been resigned. Director HARRISON, Richard has been resigned. Director LETTS, Anthony Ashworth has been resigned. Director LETTS, John Martin has been resigned. Director MOORE, Frederick James has been resigned. Director PRESLY, Gordon Andrew has been resigned. Director RAW, Gordon James Donald has been resigned. Director SWORDS, William Joseph has been resigned. Director TAYLOR, Keith has been resigned. Director WATTS, David James has been resigned. The company operates in "Binding and related services".


Current Directors

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 15 May 2014

Director
BELISLE, Claude
Appointed Date: 11 April 2016
67 years old

Director
GRAHAM, Susan Spence
Appointed Date: 11 April 2016
55 years old

Director
LANGHEIN, Julia Elsa
Appointed Date: 11 April 2016
49 years old

Director
NESS, Scott Alexander
Appointed Date: 11 April 2016
62 years old

Director
SAVOY, Harolde Michael
Appointed Date: 08 November 2013
66 years old

Resigned Directors

Secretary
CASBEN, Peter John
Resigned: 25 April 1994
Appointed Date: 08 March 1989

Secretary
HARRISON, Richard
Resigned: 10 August 2000
Appointed Date: 21 June 1996

Secretary
LETTS, Timothy Reginald
Resigned: 08 March 1989

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 May 2014
Appointed Date: 10 August 2000

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 21 June 1996
Appointed Date: 25 April 1994

Director
BENNINGTON, Graham James
Resigned: 03 July 2000
Appointed Date: 21 June 1996
75 years old

Director
BOOTH, Stephen Rodger Gavin
Resigned: 10 August 2000
Appointed Date: 21 June 1996
82 years old

Director
CASBEN, Peter John
Resigned: 01 August 1993
Appointed Date: 01 February 1989
86 years old

Director
CUTHBERTSON, Norman Edward Mcquat
Resigned: 21 July 1992
88 years old

Director
DAVISON, John Julian
Resigned: 21 June 1996
Appointed Date: 01 April 1994
64 years old

Director
GORE, William Hornby
Resigned: 31 July 1995
Appointed Date: 01 August 1993
80 years old

Director
HALL, Reginald David
Resigned: 01 August 1993
Appointed Date: 02 December 1992
86 years old

Director
HARRISON, Richard
Resigned: 10 August 2000
Appointed Date: 21 June 1996
77 years old

Director
LETTS, Anthony Ashworth
Resigned: 21 September 1995
90 years old

Director
LETTS, John Martin
Resigned: 25 April 1994
91 years old

Director
MOORE, Frederick James
Resigned: 14 October 1993
Appointed Date: 01 September 1992
72 years old

Director
PRESLY, Gordon Andrew
Resigned: 15 June 2016
Appointed Date: 10 August 2000
65 years old

Director
RAW, Gordon James Donald
Resigned: 04 December 2015
Appointed Date: 10 August 2000
63 years old

Director
SWORDS, William Joseph
Resigned: 17 December 1990
83 years old

Director
TAYLOR, Keith
Resigned: 21 June 1996
Appointed Date: 01 September 1992
68 years old

Director
WATTS, David James
Resigned: 21 June 1996
Appointed Date: 03 August 1992
79 years old

Persons With Significant Control

Charles Letts (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLB GROUP LIMITED Events

20 Jan 2017
Full accounts made up to 30 April 2016
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
24 Jun 2016
Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016
18 May 2016
Director's details changed for Mr Harolde Michael Savoy on 17 May 2016
16 May 2016
Director's details changed for Mr Scott Ness on 16 May 2016
...
... and 189 more events
19 Jan 1982
Memorandum of association
28 Jan 1913
Company name changed\certificate issued on 28/01/13
28 Jan 1913
Company name changed\certificate issued on 28/01/13
28 Jan 1913
Company name changed\certificate issued on 28/01/13
08 Nov 1909
Incorporation

FLB GROUP LIMITED Charges

19 April 2013
Charge code SC00 7315 0020
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 April 2013
Charge code SC00 7315 0019
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Any patents, trademarks, service marks, designs, business…
19 April 2013
Charge code SC00 7315 0018
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
9 March 2006
Floating charge
Delivered: 24 March 2006
Status: Satisfied on 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 March 2006
Floating charge
Delivered: 24 March 2006
Status: Satisfied on 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 August 2000
Floating charge
Delivered: 14 August 2000
Status: Satisfied on 18 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 December 1993
Bond & floating charge
Delivered: 31 December 1993
Status: Satisfied on 18 August 2000
Persons entitled: Charles Letts Group Limited
Description: Undertaking and all property and assets present and future…
20 December 1993
Debenture
Delivered: 31 December 1993
Status: Satisfied on 11 October 1999
Persons entitled: Charles Letts Group Limited
Description: All freehold & leasehold property, plant , machinery etc…
8 April 1992
Standard security
Delivered: 21 April 1992
Status: Satisfied on 11 October 1999
Persons entitled: Hambros Bank Limited
Description: 6 acres and 4 decimal at thornybank industrial estate…
31 March 1992
Debenture
Delivered: 21 April 1992
Status: Satisfied on 11 October 1999
Persons entitled: Hambros Bank LTD
Description: Undertaking and all property and assets present and future…
31 March 1992
Bond & floating charge
Delivered: 21 April 1992
Status: Satisfied on 28 June 2000
Persons entitled: Hambros Bank Limited
Description: Undertaking and all property and assets present and future…
31 March 1992
Charge
Delivered: 21 April 1992
Status: Satisfied on 11 October 1999
Persons entitled: Hambros Bank Limited
Description: A. all right title and interest of the company. B. all book…
28 February 1989
Floating charge
Delivered: 17 March 1989
Status: Satisfied on 26 May 1992
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
31 January 1989
Standard security
Delivered: 1 February 1989
Status: Satisfied on 29 April 1992
Persons entitled: Midland Bank PLC
Description: 6.4 and 12.16 acres of ground at thornybank industrial…
25 January 1989
Floating charge
Delivered: 1 February 1989
Status: Satisfied on 8 May 1990
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
4 February 1988
Standard security
Delivered: 19 February 1988
Status: Satisfied on 25 April 1989
Persons entitled: Investors in Industry PLC
Description: Factory premises at thornybank industrial estate…
4 February 1988
Standard security
Delivered: 18 February 1988
Status: Satisfied on 25 April 1989
Persons entitled: National Westminster Bank PLC
Description: 6.4 & 12.16 acres of ground at thornybank industrial…