FLB PROPERTIES LIMITED
EDINBURGH DMWS 789 LIMITED

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

Company number SC304477
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address EXCEL HOUSE (4TH FLOOR), 30 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 10,000 ; Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016. The most likely internet sites of FLB PROPERTIES LIMITED are www.flbproperties.co.uk, and www.flb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Flb Properties Limited is a Private Limited Company. The company registration number is SC304477. Flb Properties Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Flb Properties Limited is Excel House 4th Floor 30 Semple Street Edinburgh Eh3 8bl. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. SAVOY, Harolde Michael is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 15 May 2014

Director
SAVOY, Harolde Michael
Appointed Date: 07 January 2016
66 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 May 2014
Appointed Date: 23 June 2006

Director
PRESLY, Gordon Andrew
Resigned: 15 June 2016
Appointed Date: 19 August 2006
65 years old

Director
RAW, Gordon James Donald
Resigned: 04 December 2015
Appointed Date: 19 August 2006
63 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 19 August 2006
Appointed Date: 23 June 2006

FLB PROPERTIES LIMITED Events

20 Jan 2017
Full accounts made up to 30 April 2016
12 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000

24 Jun 2016
Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016
13 May 2016
Registration of charge SC3044770006, created on 27 April 2016
03 Feb 2016
Full accounts made up to 30 April 2015
...
... and 47 more events
07 Sep 2006
Nc inc already adjusted 19/08/06
07 Sep 2006
Ad 19/08/06--------- £ si [email protected]=9999 £ ic 1/10000
07 Sep 2006
Director resigned
06 Sep 2006
Company name changed dmws 789 LIMITED\certificate issued on 06/09/06
23 Jun 2006
Incorporation

FLB PROPERTIES LIMITED Charges

27 April 2016
Charge code SC30 4477 0006
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Midlothian Council
Description: North east of cowden road, thornybank industrial estate…
23 April 2013
Charge code SC30 4477 0003
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: All and whole subjects lying to the north east of cowden…
19 April 2013
Charge code SC30 4477 0005
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 SC30 4477 0004
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…
15 February 2007
Standard security
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 3 thornybank industrial estate, dalkeith.
7 November 2006
Floating charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…