FLB HOLDINGS LIMITED
EDINBURGH FLB GROUP LIMITED DMWS 754 LIMITED

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

Company number SC295049
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address EXCEL HOUSE (4TH FLOOR), 30 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 5 January 2017 with updates; Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016. The most likely internet sites of FLB HOLDINGS LIMITED are www.flbholdings.co.uk, and www.flb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Flb Holdings Limited is a Private Limited Company. The company registration number is SC295049. Flb Holdings Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Flb Holdings Limited is Excel House 4th Floor 30 Semple Street Edinburgh Eh3 8bl. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. LEPINE, Robert is a Director of the company. SAVOY, Harolde Michael is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ASHLIN, Timothy James West has been resigned. Director GREGSON, David John has been resigned. Director MUIRHEAD, Alastair William has been resigned. Director PRESLY, Gordon Andrew has been resigned. Director RAW, Gordon James Donald has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 15 May 2014

Director
LEPINE, Robert
Appointed Date: 19 April 2013
66 years old

Director
SAVOY, Harolde Michael
Appointed Date: 19 April 2013
66 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 May 2014
Appointed Date: 05 January 2006

Director
ASHLIN, Timothy James West
Resigned: 27 February 2013
Appointed Date: 27 March 2007
47 years old

Director
GREGSON, David John
Resigned: 27 February 2013
Appointed Date: 08 March 2006
69 years old

Director
MUIRHEAD, Alastair William
Resigned: 27 March 2007
Appointed Date: 08 March 2006
72 years old

Director
PRESLY, Gordon Andrew
Resigned: 15 June 2016
Appointed Date: 21 February 2006
65 years old

Director
RAW, Gordon James Donald
Resigned: 04 December 2015
Appointed Date: 21 February 2006
63 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 21 February 2006
Appointed Date: 05 January 2006

Persons With Significant Control

Hsgp Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLB HOLDINGS LIMITED Events

20 Jan 2017
Group of companies' accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
24 Jun 2016
Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016
03 Feb 2016
Group of companies' accounts made up to 30 April 2015
02 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000,000

...
... and 72 more events
27 Feb 2006
New director appointed
27 Feb 2006
New director appointed
27 Feb 2006
Director resigned
23 Feb 2006
Company name changed dmws 754 LIMITED\certificate issued on 23/02/06
05 Jan 2006
Incorporation

FLB HOLDINGS LIMITED Charges

19 April 2013
Charge code SC29 5049 0004
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 SC29 5049 0003
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…